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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason Jonathan Charles Smith

    Related profiles found in government register
  • Mr Jason Jonathan Charles Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 3, The Ginnel, Harrogate, N Yorks, HG1 2RB, United Kingdom

      IIF 4
    • 18, Manor Park, Arkendale, Knaresborough, HG5 0QH, England

      IIF 5
  • Mr Jason Jonathan Charles Smith
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor Park, Arkendale, Knaresborough, N Yorks, HG5 0QH, England

      IIF 6
  • Smith, Jason Jonathan Charles
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 7
    • 18, Manor Park, Arkendale, Knaresborough, HG5 0QH, England

      IIF 8
  • Smith, Jason Jonathan Charles
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 9
  • Smith, Jason Jonathan Charles
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 10
    • 3, The Ginnel, Harrogate, N Yorks, HG1 2RB, United Kingdom

      IIF 11
  • Mr Jason Jonathan Charles Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Monteys, 3 The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 12
  • Mr Jason Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe-le-soken, Clacton, Essex, CO16 0LR, England

      IIF 13
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 14
  • Mr Jason Jonathan Charles Smith
    British born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, North Yorkshire, United Kingdom

      IIF 15
  • Smith, Jason Jonathan Charles
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Monteys, 3 The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 16
  • Smith, Jason Stephen
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon House, Cheltenham, GL52 6QX, United Kingdom

      IIF 17
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom

      IIF 18
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX, United Kingdom

      IIF 19
  • Mr Jason Geoffrey Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 21
  • Mr Jason Steven Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, England

      IIF 22
  • Smith, Jason
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0LR, England

      IIF 23
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 24
  • Jason Geoffrey Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Jason Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe Le Soken, CO16 0LR, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Smith, Jason Jonathan Charles
    British chief executive born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, North Yorkshire, United Kingdom

      IIF 30
  • Jason Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, United Kingdom

      IIF 31
  • Smith, Jason Geoffrey
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Smith, Jason Geoffrey
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 33
  • Smith, Jason Geoffrey
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penlan, Bounders Lane, Bolingey, TR6 0AS, United Kingdom

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Smith, Jason Geoffrey
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Oldbury Road, Smethwick, West Midlands, B66 1JE, United Kingdom

      IIF 36
  • Smith, Jason Steven
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, GL2 4WW, United Kingdom

      IIF 37
  • Smith, Jason Steven
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, GL2 4WW, England

      IIF 38
    • 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, United Kingdom

      IIF 39
  • Smith, Jason Steven
    British electrical engineer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 6 Chanceley Close, Quedgeley, Gloucester, GL2 4WW

      IIF 40
  • Smith, Jason
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe Le Soken, CO16 0LR, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Smith, Jason Geoffrey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    BLUE CHIP INSTALLATIONS LTD
    11860341
    6 Chaceley Close, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    BOOZERBOX LIMITED
    13556417
    3 The Ginnel, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    CFH EVENTS LIMITED
    13020687
    3 The Ginnel, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    COCKTAILS FOR HOME (EVENTS) LTD
    13024119
    18 Manor Park, Arkendale, Knaresborough, N Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COCKTAILS FOR HOME LTD
    12606983
    C/o Monteys, 3 The Ginnel, Harrogate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    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
  • 6
    DATA CENTRE BUILD LTD
    08592404
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    DATA POWER SYSTEMS LIMITED - now
    DESIGNATED PREMISES SUPERVISORS LIMITED - 2015-01-08
    DATA POWER SYSTEMS LIMITED
    - 2013-12-11 07728341 07313258
    DATAPS LIMITED
    - 2012-03-19 07728341
    DATA POWER SYSTEMS LIMITED - 2011-11-22
    Saxon House, Saxon House, Cheltenham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-01-03 ~ 2013-08-30
    IIF 17 - Director → ME
  • 8
    DATA PROJECT SERVICES LIMITED
    - now 05176579
    C5 CONNECT LTD
    - 2012-02-02 05176579
    County House 190 Great Dover Street, Southwark, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 40 - Director → ME
  • 9
    DIGITAL POWER SYSTEMS LIMITED
    - now 07313258
    DATA POWER SYSTEMS LIMITED
    - 2012-03-19 07313258 07728341... (more)
    SAXON DATA LIMITED - 2011-11-22
    BANDWIDTH SYSTEMS LIMITED - 2011-08-09
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2014-01-01
    IIF 18 - Director → ME
  • 10
    DISCO DAYZE LIMITED
    15572851
    18 Manor Park, Arkendale, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ECO CLEAN RESOURCES LIMITED
    11081098
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-24 ~ now
    IIF 33 - Director → ME
    2017-11-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    ECO CLEAN TECH LIMITED
    09561212
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2015-04-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    ECO REMOVAL SYSTEMS LIMITED
    08295862 08295845
    126 Oldbury Road, Smethwick, West Midlands
    Active Corporate (7 parents)
    Officer
    2014-08-14 ~ 2015-04-28
    IIF 36 - Director → ME
  • 14
    ILEX SOLUTIONS LIMITED
    08043792
    Witney Business Innovation Centre, Windrush Industrial Estate, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    JLM EVENT HIRE LIMITED
    13575304
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    LINEHOPPER (UK) LTD
    12052284
    3 The Ginnel, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    MONTEYS (HARROGATE) LIMITED
    07457255
    18 Manor Park, Arkendale, Knaresborough, N Yorks, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    MONTEYS HG LTD
    14844135
    3 The Ginnel, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    SHL (2013) LIMITED - now
    SAFEHOSTS LIMITED
    - 2014-01-29 07312516 07871005
    Concorde House, Trinity Park, Solihull, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-07-24 ~ 2012-10-01
    IIF 19 - Director → ME
  • 20
    SURFACE CLEANING PRODUCTS LLP
    OC429785
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-26 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to surplus assets - 75% or more OE
    IIF 25 - Right to appoint or remove members OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 21
    TENDRING HOMES LTD
    13770007
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-11-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TGF SERVICES LTD
    13770915
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-11-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THORPE GREEN FARM LTD
    13771066
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-11-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THORPE HORSEBOXES LIMITED
    06452941
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (6 parents)
    Officer
    2007-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 25
    THORPE VEHICLE SERVICES LIMITED
    08295838
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-05 ~ now
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.