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 web designer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ashley Road, London, N193AE, England

      IIF 1
  • Smith, James
    British group sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 2
  • Smith, James
    British sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 3
  • Smith, James
    British sales manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 4
  • Smith, James
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thieves Lane, Hertford, SG14 2EJ, England

      IIF 5
  • Smith, James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 6
  • Smith, James
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Bush Avenue, Little Stoke, Bristol, BS34 8ND, United Kingdom

      IIF 7
  • Smith, James
    British sales born in October 1979

    Registered addresses and corresponding companies
    • icon of address 402, Long Lane, East Finchley, London, N2 8JX

      IIF 8
  • Smith, James Robert
    British banker born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 9
  • Smith, James
    born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 931, Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6ND, United Kingdom

      IIF 10
  • Smith, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 11
    • icon of address 6, Ashley Road, London, N19 3AE, United Kingdom

      IIF 12
    • icon of address The Kiln, Copenhagen Street, Worcester, WR1 2HB, England

      IIF 13
  • Smith, James
    British property investor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dotton Close, Exeter, EX1 3US, United Kingdom

      IIF 14
  • Smith, James
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bms House, Oxlow Lane, Dagenham, RM10 8LP, England

      IIF 15
  • Smith, James
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15/17, High Street, Great Houghton, Barnsley, S72 0AA, United Kingdom

      IIF 16
  • Smith, James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 17
  • Smith, James
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1, Rayleigh Road, London, E16 1UR, United Kingdom

      IIF 18
  • Mr James Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Meadows, Skerne, Driffield, East Riding Of Yorkshire, YO25 9HP, United Kingdom

      IIF 19
  • Smith, James
    British editor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Blackfriars Road, London, SE1 8HA, England

      IIF 20
  • Smith, James
    British director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 21
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address 64, Bush Avenue, Little Stoke, Bristol, BS34 8ND, United Kingdom

      IIF 22
  • Mr James Robert Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 23
  • Smith, James Graeme
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Elms Avenue, Ramsgate, CT11 9BW, England

      IIF 24
  • Smith, James Robert
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thieves Lane, Hertford, SG14 2EJ, United Kingdom

      IIF 25
  • Mr James Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 26
    • icon of address 14, Dotton Close, Exeter, EX1 3US, United Kingdom

      IIF 27
    • icon of address 6, Ashley Road, London, N19 3AE, United Kingdom

      IIF 28
  • Mr James Smith
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15/17, High Street, Great Houghton, Barnsley, S72 0AA, United Kingdom

      IIF 29
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 30
  • Mr James Smith
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 31
  • Mr James Graeme Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Durlock Avenue, Ramsgate, CT11 0HR, England

      IIF 32
  • Mr James Robert Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thieves Lane, Hertford, SG14 2EJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 Western Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 931 Bristol Road, Selly Oak, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,129,236 GBP2021-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 10 - LLP Member → ME
  • 3
    icon of address 6 Ashley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 6 Ashley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 64 Bush Avenue, Little Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    84,232 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 54 Thieves Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    480 GBP2021-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15/17 High Street, Great Houghton, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,358 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,014 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Durlock Avenue, 5 Durlock Avenue, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,537 GBP2024-02-29
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,813 GBP2024-03-31
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    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
Ceased 10
  • 1
    PROFUSION PROPERTY INVESTMENTS LTD - 2018-04-17
    icon of address 14 Dotton Close, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,135 GBP2020-10-31
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-09-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Chase Bureau Accountants, No 1 Royal Terrace, Southend On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,172 GBP2024-05-31
    Officer
    icon of calendar 2005-10-12 ~ 2022-06-06
    IIF 18 - Secretary → ME
  • 3
    icon of address Spring Meadows, Skerne, Driffield, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,872 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2020-09-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-09-28
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 74 Blackfriars Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2013-01-16
    IIF 20 - Director → ME
  • 5
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -288,302 GBP2023-09-30
    Officer
    icon of calendar 2019-01-21 ~ 2023-01-31
    IIF 4 - Director → ME
  • 6
    INVOLVE GROUP LIMITED - 2012-04-03
    INVOLVE PARTNERSHIP LIMITED - 2006-04-12
    icon of address The Studio Seagrims Pincott Lane, Pitchcombe, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2008-09-30
    IIF 8 - Director → ME
  • 7
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -594,508 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-05-06 ~ 2023-01-31
    IIF 3 - Director → ME
  • 8
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -481 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-21
    IIF 2 - Director → ME
  • 9
    SPARKS VISION ENTERPRISES LIMITED - 2016-05-27
    SPARKS VISION SECURITY LIMITED - 2020-05-26
    icon of address Unit 5c Oakleigh Farm Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,176 GBP2024-05-31
    Officer
    icon of calendar 2017-05-13 ~ 2020-05-19
    IIF 15 - Director → ME
  • 10
    icon of address 4385, 14668856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-11-29
    IIF 13 - 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.