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, 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
    • icon of address 25, Ives Street, London, SW3 2ND, England

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 25 Ives Street, London, SW3 2ND

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

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

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

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

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

      IIF 19 IIF 20 IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Combe Court Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XN

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

      IIF 28
    • icon of address 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
    • icon of address 17, Brent Mill Business Park, South Brent, TQ10 9YT, England

      IIF 30
  • Mr John Anthony Smith
    British born in January 1945

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • icon of address 25, Ives Street, London, SW3 2ND, England

      IIF 34 IIF 35
    • icon of address C/o, Clintons, 2 St Giles Square, London, WC2H 8AP, United Kingdom

      IIF 36
  • 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
    • icon of address 77 Cadogan Square, London, SW1

      IIF 39
  • Smith, John Anthony
    British

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

      IIF 40
  • Smith, Anthony John, Mr.
    British artist manager born in January 1945

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    ATHERSOUND LIMITED - 1999-03-22
    icon of address 25 Ives Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,695,217 GBP2020-03-31
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    FINESCEPTRE LIMITED - 1976-12-31
    icon of address 25 Ives Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,268 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Ives Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,220,221 GBP2024-12-31
    Officer
    icon of calendar 1994-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Brent Mill Business Park, South Brent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 30 - Director → ME
  • 5
    FOTOLUX LIMITED - 1999-06-23
    icon of address Green Lane Cottage, Green Lane, Lasswade, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -363,699 GBP2024-04-30
    Officer
    icon of calendar 2002-06-01 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 25 Ives Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,642 GBP2021-12-31
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 25 Ives Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    170,710 GBP2024-12-31
    Officer
    icon of calendar 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
    icon of address 25 Ives Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    22,151,016 GBP2024-12-31
    Officer
    icon of calendar 1992-01-17 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,271 GBP2020-12-31
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 25 Ives Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,083 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2011-06-08 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 25 Ives Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,609 GBP2024-12-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 25 Ives Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    520,896 GBP2024-12-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address C/o Clintons, 2 St Giles Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -696,454 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 25 Ives Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 25 Ives Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address C/o Lornham, 7 New Quebec Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,864 GBP2020-12-27
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BELLAND VISION LIMITED - 1998-02-04
    BELLANDVISION LIMITED - 2009-04-23
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 41 - Director → ME
Ceased 16
  • 1
    ISIS PRODUCTIONS LIMITED - 2015-12-15
    SWAPRIGHT LIMITED - 1991-01-02
    icon of address 7 Becket Wood, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -17,323 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 1994-10-17 ~ 2001-06-08
    IIF 12 - Director → ME
  • 2
    ROGER D. HULLEY (HOLDINGS) LIMITED - 2010-10-29
    icon of address The Studios, Colorado Way, Castleford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -103,623 GBP2024-04-30
    Officer
    icon of calendar 1991-11-20 ~ 2010-02-04
    IIF 37 - Director → ME
  • 3
    icon of address The Studios, Colorado Way, Castleford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,905,375 GBP2024-04-30
    Officer
    icon of calendar 1991-11-20 ~ 2010-02-04
    IIF 38 - Director → ME
  • 4
    icon of address 2 St. Giles Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,552,333 GBP2025-03-30
    Officer
    icon of calendar 2016-03-11 ~ 2018-06-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,875,540 GBP2024-06-30
    Officer
    icon of calendar 2006-09-07 ~ 2013-02-21
    IIF 29 - Director → ME
  • 6
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2010-02-04
    IIF 20 - Director → ME
  • 7
    CLIVEBEST LIMITED - 1979-12-31
    icon of address Antony Batty & Co Llp, 3 Field Court Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-08-15
    IIF 21 - Director → ME
  • 8
    EARLDRAKE LIMITED - 1983-11-17
    MALAYA GROUP PLC - 1997-05-01
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2001-07-25 ~ 2010-05-17
    IIF 23 - Director → ME
  • 9
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-02-04
    IIF 19 - Director → ME
  • 10
    FINESCEPTRE LIMITED - 1976-12-31
    icon of address 25 Ives Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,268 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-31
    IIF 13 - Director → ME
  • 11
    MY ANDY WARHOL LIMITED - 2007-09-10
    BRAND HOTELS LIMITED - 2006-02-23
    MISLEX (259) LIMITED - 2000-03-15
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-06 ~ 2012-11-19
    IIF 28 - Director → ME
  • 12
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    IIF 40 - Secretary → ME
  • 13
    icon of address 19 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,508 GBP2016-12-31
    Officer
    icon of calendar 1995-03-14 ~ 2000-01-01
    IIF 27 - Director → ME
  • 14
    ROLLMANOR LIMITED - 1995-07-26
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    889,596 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-06-30
    IIF 24 - Director → ME
  • 15
    PACESETTER PRODUCTS LIMITED - 1997-02-24
    THE THOROUGHBRED GRAND PRIX LIMITED - 2013-04-23
    icon of address Heath House Blackheath Lane, Blackheath, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    363,802 GBP2024-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2011-03-31
    IIF 39 - Director → ME
  • 16
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    icon of address 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
    icon of calendar 1994-04-01 ~ 2004-11-30
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.