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, Adrian

    Related profiles found in government register
  • Smith, Adrian
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 1
    • 31, City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA, England

      IIF 2 IIF 3
  • Smith, Adrian
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 4
  • Smith, Adrian
    British self employed born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 5
  • Smith, Adrian
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightlife Outreach, Upper Trinity Street, Birmingham, B9 4EG, England

      IIF 6
    • 51, Cricketers Lane, Herongate, Brentwood, Essex, England And Wales, CM13 3QB, United Kingdom

      IIF 7
  • Smith, Adrian
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 8
  • Mr Adrian Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 9
  • Smith, Adrian
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Century House, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 10
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 11
    • Suite 3, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 12
  • Smith, Adrian Dewayne
    British consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cricketers Lane, Herongate, Brentwood, CM13 3QB, England

      IIF 13
    • 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, United Kingdom

      IIF 14
  • Smith, Adrian Dewayne
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181-183, Station Lane Cresswell Rumsey, Hornchurch, RM12 6LL, England

      IIF 15
  • Mr Adrian Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightlife Outreach, Upper Trinity Street, Birmingham, B9 4EG, England

      IIF 16
    • 51, Cricketers Lane, Herongate, Brentwood, Essex, England And Wales, CM13 3QB, United Kingdom

      IIF 17
  • Smith, Adrian
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 110, Belgrave Road, Wanstead, London, E11 3QP, England

      IIF 18
  • Smith, Adrian
    British distributer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 19
  • Smith, Adrian
    British commercial manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Willow Centre- Unit 3, Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE, England

      IIF 20
  • Smith, Adrian
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nightlife Outreach, Upper Trinity Street, Birmingham, B9 4EG, England

      IIF 21
    • 4th, Floor Allan House, 10 John Princes Street, London, W1G 0AH, England

      IIF 22
    • 17, The Incline, Ketley, Telford, TF1 5HZ, England

      IIF 23 IIF 24
  • Smith, Adrian
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Incline, Ketley, Telford, Shropshire, TF1 5HZ, United Kingdom

      IIF 25
  • Smith, Adrian
    British driver born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Yardley Green Road, Bordesley Green, Birmingham, B9 5QF, England

      IIF 26
  • Smith, Adrian
    British manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 216, Hunters Road, Birmingham, West Midlands, B19 1ES, United Kingdom

      IIF 27
  • Smith, Adrian
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Incline, Ketley, Telford, TF1 5HZ, England

      IIF 28
  • Mr Adrian Dewayne Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cricketers Lane, Herongate, Brentwood, CM13 3QB, England

      IIF 29
    • 181-183, Station Lane Cresswell Rumsey, Hornchurch, RM12 6LL, England

      IIF 30
  • Mr Adrian Smith
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 31
  • Mr Adrian Smith
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 06891599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 58, Marlborough Park Avenue, Sidcup, DA15 9DP, England

      IIF 33
    • 17, The Incline, Ketley, Telford, TF1 5HZ, England

      IIF 34 IIF 35
    • 17, The Incline, Ketley, Telford, TF1 5HZ, United Kingdom

      IIF 36
  • Smith, Adrian

    Registered addresses and corresponding companies
    • Nightlife Outreach, Upper Trinity Street, Birmingham, B9 4EG, England

      IIF 37
    • 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    146,047 GBP2024-03-31
    Officer
    2014-07-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    77a Upper Trinity Street, Birmingham, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 23 - director → ME
  • 3
    17 The Incline, Ketley, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    EGMONT SOLUTIONS LIMITED - 2023-06-07
    31 City Business Centre, Hyde Street, Winchester, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-21
    Officer
    2023-06-14 ~ now
    IIF 3 - director → ME
  • 5
    31 City Business Centre, Hyde Street, Winchester, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,773 GBP2023-09-30
    Officer
    2023-06-14 ~ now
    IIF 2 - director → ME
  • 6
    4385, 06891599 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -6,762 GBP2023-04-30
    Officer
    2009-04-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    58 Marlborough Park Avenue, Sidcup, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Ridgewell & Boreham A S Ltd, 24a Crown Street, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 18 - director → ME
  • 9
    18 Yardley Green Road, Bordesley Green, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 26 - director → ME
  • 10
    Thomas House, 84 Eccleston Square, London
    Dissolved corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 5 - director → ME
  • 11
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Corporate (3 parents)
    Equity (Company account)
    125,667 GBP2023-08-31
    Officer
    2019-01-09 ~ now
    IIF 11 - director → ME
  • 12
    63/66 Hatton Gardens, Fifth Floor, Suite 23, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    556,155 GBP2023-12-31
    Officer
    2015-01-01 ~ now
    IIF 1 - director → ME
  • 13
    Thomas House, 84 Eccleston Square, London
    Dissolved corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 14
    Nightlife Outreach, Upper Trinity Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Person with significant control
    2021-10-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    181-183 Station Lane, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    -24,295 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    181-183 Station Lane Cresswell Rumsey, Hornchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,632 GBP2023-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Ridgewell & Boreham, 24a Crown Street, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    13,727 GBP2023-11-30
    Officer
    2008-11-20 ~ now
    IIF 19 - director → ME
    2008-11-20 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Marriotts Recovery Llp, 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 22 - director → ME
  • 19
    17 The Incline, Ketley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2019-09-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-09-16 ~ now
    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
  • 20
    SINCERE SUPPORTED LIVING LTD - 2019-05-08
    216 Hunters Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 27 - director → ME
  • 21
    17 The Incline, Ketley, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    58 Marlborough Park Avenue, Sidcup, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-03 ~ 2019-09-30
    IIF 14 - director → ME
  • 2
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    53 GBP2018-12-31
    Officer
    2019-03-07 ~ 2020-02-26
    IIF 12 - director → ME
  • 3
    Nightlife Outreach, Upper Trinity Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-13 ~ 2023-03-18
    IIF 6 - director → ME
    2023-06-28 ~ 2023-07-01
    IIF 21 - director → ME
    2021-10-13 ~ 2023-07-01
    IIF 37 - secretary → ME
  • 4
    MUSIC CROWN GROUP LIMITED - 2017-03-31
    58 Marlborough Park Avenue, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-22 ~ 2019-09-30
    IIF 7 - director → ME
    Person with significant control
    2017-02-22 ~ 2019-07-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUTURE EARTH ENERGY (DRAKELOW) LIMITED - 2020-01-22
    Century House, Roman Road, Blackburn, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2019-01-16 ~ 2020-01-21
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.