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, John Anthony

    Related profiles found in government register
  • Smith, John Anthony
    British artist manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ives Street, London, SW3 2ND, England

      IIF 1 IIF 2
    • C/o, Clintons, 2 St Giles Square, London, WC2H 8AP, United Kingdom

      IIF 3
    • C/o Lornham, 7 New Quebec Street, London, W1H 7RH, England

      IIF 4
  • Smith, John Anthony
    British artistes director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ives Street, London, SW3 2ND, England

      IIF 5 IIF 6
  • Smith, John Anthony
    British artistes manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ives Street, London, SW3 2ND

      IIF 7 IIF 8 IIF 9
    • Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 11
    • Combe Court Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XN

      IIF 12 IIF 13
    • 25, Ives Street, London, SW3 2ND, England

      IIF 14 IIF 15 IIF 16
    • 25, Ives Street, London, SW3 2ND, United Kingdom

      IIF 17 IIF 18
    • Flat 1, 77 Cadogan Square, London, SW1X 0DY

      IIF 19 IIF 20 IIF 21
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 22
  • Smith, John Anthony
    British artists manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 77 Cadogan Square, London, SW1X 0DY

      IIF 23
  • Smith, John Anthony
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ives Street, London, SW3 2ND

      IIF 24
  • Smith, John Anthony
    British executive born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Combe Court Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XN

      IIF 25
  • Smith, John Anthony
    British manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Combe Court Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XN

      IIF 26 IIF 27
    • Flat 1, 77 Cadogan Square, London, SW1X 0DY

      IIF 28
    • Flat 1, 77 Cadogan Square, London, SW1X 0DY, United Kingdom

      IIF 29
  • Smith, John Anthony
    British producer born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brent Mill Business Park, South Brent, TQ10 9YT, England

      IIF 30
  • Smith, John Anthony
    British golf course manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20, Princes Road, Saltburn-by-the-sea, Cleveland, TS12 1LF, England

      IIF 31
    • Bigga House, Aldwark, Alne, York, North Yorkshire, YO61 1UF

      IIF 32
  • Smith, John Anthony
    British green keeper born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20, Princes Road, Saltburn By The Sea, North Yorkshire, TS12 1LF

      IIF 33
  • Smith, John Anthony
    British none born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bigga House, Aldwark, Alne, York, North Yorkshire, YO61 1UF

      IIF 34
  • Smith, John Anthony
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Saltburn Community Centre, Albion Terrace, Saltburn By The Sea, North Yorkshire, TS12 1JW

      IIF 35 IIF 36
  • Smith, John Alfred
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 37
  • Mr John Anthony Smith
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ives Street, London, SW3 2ND

      IIF 38 IIF 39 IIF 40
    • 25, Ives Street, London, SW3 2ND, England

      IIF 41 IIF 42
    • C/o, Clintons, 2 St Giles Square, London, WC2H 8AP, United Kingdom

      IIF 43
  • Smith, John
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 44
  • Smith, John Anthony
    British artists manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John Anthony
    British manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Cadogan Square, London, SW1

      IIF 47
  • Smith, John Anthony
    British

    Registered addresses and corresponding companies
    • Flat 1, 77 Cadogan Square, London, SW1X 0DY

      IIF 48
  • Mr John Anthony Smith
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Albion Terrace, Saltburn-by-the-sea, TS12 1JW, England

      IIF 49
  • Smith, John
    British green keeper born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Linlithgow Rugby Club, Mains Park, Mains Road, Linlithgow, EH49 6DB, United Kingdom

      IIF 50
  • Smith, John
    British wayleave patrolman born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mains Park, Mains Road, Linlithgow, EH49 6DB, United Kingdom

      IIF 51
  • John Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 52
  • Smith, Jonathan Stephen
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fox Close, Huddersfield, West Yorkshire, HD8 9SH, United Kingdom

      IIF 53
    • 102 Sheffield Road, Penistone, Sheffield, S36 6HE, United Kingdom

      IIF 54
  • Smith, Jonathan Stephen
    English green keeper born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cricket Club, Riley Lane, Kirkburton, Huddersfield, HD8 0SX, United Kingdom

      IIF 55
  • Smith, Jonathan Stephen
    English policeman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37 Tentercroft Mills, Elm Street, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9EB

      IIF 56
  • Mr John Alfred Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 57
  • Smith, Anthony John
    British building merchant born in October 1962

    Registered addresses and corresponding companies
    • Rothesay, Cheadle Road, Stoke On Trent, Staffordshire, ST11 9PW

      IIF 58
  • Smith, Anthony John, Mr.
    British artist manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Henry Moore Court, Manresa Road, London, SW3 6AS, England

      IIF 59
  • Mr Jonathan Stephen Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fox Close, Huddersfield, West Yorkshire, HD8 9SH, United Kingdom

      IIF 60
    • Cricket Club, Riley Lane, Kirkburton, Huddersfield, HD8 0SX, United Kingdom

      IIF 61
    • Unit 37 Tentercroft Mills, Elm Street, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9EB

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    ATHERSOUND LIMITED - 1999-03-22
    25 Ives Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,695,217 GBP2020-03-31
    Officer
    1999-03-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    FINESCEPTRE LIMITED - 1976-12-31
    25 Ives Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291,334 GBP2023-12-31
    Officer
    2016-07-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    25 Ives Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,215,126 GBP2023-12-31
    Officer
    1994-11-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    17 Brent Mill Business Park, South Brent, England
    Corporate (4 parents)
    Officer
    2024-07-18 ~ now
    IIF 30 - director → ME
  • 5
    FOTOLUX LIMITED - 1999-06-23
    Green Lane Cottage, Green Lane, Lasswade, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -363,749 GBP2022-04-30
    Officer
    2002-06-01 ~ now
    IIF 26 - director → ME
  • 6
    25 Ives Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,642 GBP2021-12-31
    Officer
    2011-06-08 ~ dissolved
    IIF 15 - director → ME
  • 7
    25 Ives Street, London
    Corporate (3 parents)
    Equity (Company account)
    181,012 GBP2023-12-31
    Officer
    2011-06-08 ~ now
    IIF 6 - director → ME
  • 8
    WALTON MUSIC LIMITED - 1992-04-15
    HIT & RUN EATON MUSIC LIMITED - 1991-06-03
    WALTON MUSIC LIMITED - 1991-04-16
    25 Ives Street, London
    Corporate (3 parents)
    Equity (Company account)
    17,331,584 GBP2023-12-31
    Officer
    1992-01-17 ~ now
    IIF 8 - director → ME
  • 9
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,271 GBP2020-12-31
    Officer
    2011-06-08 ~ dissolved
    IIF 22 - director → ME
  • 10
    25 Ives Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -19,865 GBP2023-12-31
    Officer
    2022-05-20 ~ now
    IIF 14 - director → ME
  • 11
    Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    646,164 GBP2020-12-31
    Officer
    2011-06-08 ~ dissolved
    IIF 11 - director → ME
  • 12
    25 Ives Street, London
    Corporate (3 parents)
    Equity (Company account)
    159,626 GBP2023-12-31
    Officer
    2011-06-08 ~ now
    IIF 5 - director → ME
  • 13
    25 Ives Street, London
    Corporate (3 parents)
    Equity (Company account)
    202,395 GBP2023-12-31
    Officer
    2011-06-08 ~ now
    IIF 16 - director → ME
  • 14
    C/o Clintons, 2 St Giles Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    25 Ives Street, London, England
    Corporate (4 parents)
    Officer
    2024-10-03 ~ now
    IIF 2 - director → ME
  • 16
    25 Ives Street, London, England
    Corporate (4 parents)
    Officer
    2025-03-14 ~ now
    IIF 1 - director → ME
  • 17
    Cricket Club Riley Lane, Kirkburton, Huddersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    Unit 37 Tentercroft Mills Elm Street, Skelmanthorpe, Huddersfield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -96,758 GBP2023-11-30
    Person with significant control
    2024-02-28 ~ now
    IIF 62 - Has significant influence or controlOE
  • 19
    6 Fox Close, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    C/o Lornham, 7 New Quebec Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    2018-04-19 ~ now
    IIF 4 - director → ME
  • 21
    Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2014-06-26 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -114,864 GBP2020-12-27
    Officer
    2011-01-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    BELLANDVISION LIMITED - 2009-04-23
    BELLAND VISION LIMITED - 1998-02-04
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Corporate (4 parents)
    Officer
    2007-07-13 ~ now
    IIF 59 - director → ME
Ceased 23
  • 1
    ISIS PRODUCTIONS LIMITED - 2015-12-15
    SWAPRIGHT LIMITED - 1991-01-02
    7 Becket Wood, Newdigate, Dorking, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -17,323 GBP2022-12-31 ~ 2023-12-30
    Officer
    1994-10-17 ~ 2001-06-08
    IIF 12 - director → ME
  • 2
    ROGER D. HULLEY (HOLDINGS) LIMITED - 2010-10-29
    The Studios, Colorado Way, Castleford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -103,623 GBP2024-04-30
    Officer
    1991-11-20 ~ 2010-02-04
    IIF 45 - director → ME
  • 3
    The Studios, Colorado Way, Castleford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,872,121 GBP2023-04-30
    Officer
    1991-11-20 ~ 2010-02-04
    IIF 46 - director → ME
  • 4
    2 St. Giles Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,487,085 GBP2024-03-31
    Officer
    2016-03-11 ~ 2018-06-25
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Coxwold House Birch Way, Easingwold, York, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    33,957 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-07-19 ~ 2014-01-22
    IIF 32 - director → ME
    2009-10-20 ~ 2011-01-19
    IIF 34 - director → ME
  • 6
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,878,954 GBP2023-06-30
    Officer
    2006-09-07 ~ 2013-02-21
    IIF 29 - director → ME
  • 7
    4 Handyside Street, London, England
    Corporate (5 parents)
    Officer
    ~ 2010-02-04
    IIF 20 - director → ME
  • 8
    CLIVEBEST LIMITED - 1979-12-31
    Antony Batty & Co Llp, 3 Field Court Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-08-15
    IIF 21 - director → ME
  • 9
    MALAYA GROUP PLC - 1997-05-01
    EARLDRAKE LIMITED - 1983-11-17
    Melton Court, Old Brompton Road, London
    Corporate (8 parents, 25 offsprings)
    Officer
    2001-07-25 ~ 2010-05-17
    IIF 23 - director → ME
  • 10
    4 Handyside Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2010-02-04
    IIF 19 - director → ME
  • 11
    FINESCEPTRE LIMITED - 1976-12-31
    25 Ives Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291,334 GBP2023-12-31
    Officer
    ~ 2002-07-31
    IIF 13 - director → ME
  • 12
    Unit 37 Tentercroft Mills Elm Street, Skelmanthorpe, Huddersfield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -96,758 GBP2023-11-30
    Officer
    2018-03-14 ~ 2024-03-01
    IIF 56 - director → ME
    2017-07-31 ~ 2017-08-01
    IIF 54 - director → ME
  • 13
    Mains Park, Mains Road, Linlithgow, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    325,896 GBP2020-04-30
    Officer
    2016-04-14 ~ 2023-08-08
    IIF 51 - director → ME
  • 14
    C/o Linlithgow Rugby Club, Mains Park, Mains Road, Linlithgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,121 GBP2024-04-30
    Officer
    2022-04-27 ~ 2023-08-08
    IIF 50 - director → ME
  • 15
    MY ANDY WARHOL LIMITED - 2007-09-10
    BRAND HOTELS LIMITED - 2006-02-23
    MISLEX (259) LIMITED - 2000-03-15
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-06 ~ 2012-11-19
    IIF 28 - director → ME
  • 16
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-16 ~ 2007-11-16
    IIF 48 - secretary → ME
  • 17
    Saltburn Community Centre, Albion Terrace, Saltburn By The Sea, North Yorkshire
    Corporate (12 parents)
    Officer
    2015-05-01 ~ 2020-10-05
    IIF 35 - director → ME
    2014-07-01 ~ 2014-10-08
    IIF 36 - director → ME
    2006-05-04 ~ 2010-02-23
    IIF 33 - director → ME
    Person with significant control
    2016-05-01 ~ 2020-10-05
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 18
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2002-05-21 ~ 2005-02-10
    IIF 58 - director → ME
  • 19
    19 Portland Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,508 GBP2016-12-31
    Officer
    1995-03-14 ~ 2000-01-01
    IIF 27 - director → ME
  • 20
    Coxwold House, Easingwold Business Park Birch Way, Easingwold, York, England
    Corporate (5 parents)
    Officer
    2011-03-22 ~ 2012-10-29
    IIF 31 - director → ME
  • 21
    ROLLMANOR LIMITED - 1995-07-26
    73 Cornhill, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    889,596 GBP2024-03-31
    Officer
    ~ 1995-06-30
    IIF 24 - director → ME
  • 22
    THE THOROUGHBRED GRAND PRIX LIMITED - 2013-04-23
    PACESETTER PRODUCTS LIMITED - 1997-02-24
    Heath House Blackheath Lane, Blackheath, Guildford, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    370,963 GBP2023-12-31
    Officer
    2002-05-21 ~ 2011-03-31
    IIF 47 - director → ME
  • 23
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    1994-04-01 ~ 2004-11-30
    IIF 25 - 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.