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

Mr Shaun Smith

    Related profiles found in government register
  • Mr Shaun Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Savoy Street, London, WC2E 7ER, England

      IIF 1
  • Mr Shaun Smith
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Henrietta Street, London, WC2E 8PS, England

      IIF 2
  • Mr Shaun Smith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Marylebone Road, London, NW1 5PU, England

      IIF 3
  • Smith, Shaun
    British safety and security born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 4
  • Mr Shaun Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 5
  • Mr Shaun Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Gas House, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 6
  • Smith, Shaun
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Henrietta Street, London, WC2E 8PS, England

      IIF 7
  • Smith, Shaun
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Marylebone Road, London, NW1 5PU, England

      IIF 8
  • Smith, Shaun Thomas Burton
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 9
  • Smith, Shaun Thomas Burton
    British systems consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Little Court, West Wickham, Kent, BR4 9AL, United Kingdom

      IIF 10
  • Mr Shaun Smith
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 11 IIF 12
    • icon of address 10 Cloister Court, Church Street, Walton-on-thames, Surrey, KT12 2QS, England

      IIF 13
  • Mr Shaun Steven Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bloomery Close, Alfreton, DE55 7PY, England

      IIF 14 IIF 15
  • Smith, Shaun Steven
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sycamore Avenue, Allestree, Derby, Derbyshire, DE22 2HZ, England

      IIF 16
  • Smith, Shaun Steven
    British designer builder born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bloomery Close, Alfreton, DE55 7PY, England

      IIF 17
  • Mr Shaun Thomas Burton Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, United Kingdom

      IIF 21
  • Smith, Shaun
    British fabrictor/welder born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Trinity Ave, Northampton, Northamptonshire, NN2 6JN

      IIF 22
  • Smith, Shaun Thomas Burton
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 23
  • Smith, Shaun Thomas Burton
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, United Kingdom

      IIF 24
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 25
  • Smith, Shaun Thomas Burton
    British executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 26
  • Smith, Shaun Thomas Burton
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 27
  • Smith, Shaun Thomas Burton
    British managing director/programme manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Cumberland Road, Bromley, BR2 0PL, England

      IIF 28
  • Smith, Shaun Thomas Burton
    British it consultancy born in August 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 86, Hayes Lane, Bromley, Kent, BR2 9EE, United Kingdom

      IIF 29
  • Smith, Shaun
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 30
  • Smith, Shaun
    English administrator born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 31
  • Smith, Shaun
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 32
  • Smith, Shaun
    South African recruitment and consulting born in August 1969

    Registered addresses and corresponding companies
    • icon of address 88 Andace Park Gardens, Widmore Road, Bromley, Kent, BR1 3DH

      IIF 33
  • Smith, Shaun Thomas Burton

    Registered addresses and corresponding companies
    • icon of address 86, Hayes Lane, Bromley, Kent, BR2 9EE, United Kingdom

      IIF 34
    • icon of address Stamford House, 57 Liddon Road, Bromley, BR1 2SR, England

      IIF 35
  • Smith, Shaun
    English

    Registered addresses and corresponding companies
    • icon of address 20 Second Avenue, Dagenham, Essex, RM10 9DU

      IIF 36
  • Smith, Shaun
    English administrator

    Registered addresses and corresponding companies
    • icon of address 10 Cloister Court, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Henrietta Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    907,674 GBP2023-11-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    icon of address 81 Cumberland Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,201 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 8 Little Court, West Wickham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 88 Andace Park Gardens, Widmore Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 81 Cumberland Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 50 Trinity Ave, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,222 GBP2017-04-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Cloister Court Church Street, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,063,772 GBP2023-11-30
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 73 Wilberforce Court Holwood Estate, Westerham Road, Keston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 119 Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    991,010 GBP2023-11-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    THINKING MACHINES PLC - 1991-04-12
    icon of address 10 Cloister Court Church Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,824,953 GBP2023-12-31
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 1999-06-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 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
  • 12
    MYDIGITEAM LIMITED - 2025-03-20
    icon of address 81 Cumberland Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Cloister Court Church Street, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,946 GBP2023-12-31
    Officer
    icon of calendar 1996-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 15
    SGS SAFETY LIMITED - 2020-06-29
    icon of address 1 Bloomery Close, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,591 GBP2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Bloomery Close, Alfreton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    icon of address 81 Cumberland Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,201 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-11-20
    IIF 35 - Secretary → ME
  • 2
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,246 GBP2024-01-31
    Officer
    icon of calendar 2020-03-09 ~ 2023-10-03
    IIF 25 - Director → ME
  • 3
    icon of address 9 Savoy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    625,089 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-06-07 ~ 2022-11-18
    IIF 1 - Has significant influence or control OE
  • 4
    THINKING MACHINES PLC - 1991-04-12
    icon of address 10 Cloister Court Church Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,824,953 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-07-10
    IIF 30 - Director → ME
    icon of calendar ~ 1998-07-10
    IIF 36 - Secretary → ME
  • 5
    icon of address 81 Cumberland Road, Bromley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,138 GBP2016-02-28
    Officer
    icon of calendar 2015-02-01 ~ 2015-11-04
    IIF 29 - Director → ME
    icon of calendar 2015-06-05 ~ 2015-11-04
    IIF 34 - Secretary → ME
  • 6
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -205 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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.