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, Richard

    Related profiles found in government register
  • Smith, Richard
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Lister Avenue, East Grinstead, RH19 4AZ, England

      IIF 1
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 2
  • Smith, Richard
    British businesman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 3
  • Smith, Richard
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 4
    • icon of address 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 5
    • icon of address Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 6
    • icon of address Manor View Stables, Ford Manor Road, Lingfield, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 7
  • Smith, Richard
    British partner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH, United Kingdom

      IIF 8
  • Smith, Richard
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Road, London, W13 0PP

      IIF 9
    • icon of address 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 10
  • Smith, Richard
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Warneford Street, London, E9 7NG, England

      IIF 11
  • Mr Richard Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 12
    • icon of address 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 13
    • icon of address 56, Lister Avenue, East Grinstead, RH19 4AZ, England

      IIF 14
    • icon of address 3rd Floor, 86-90 Paul Street, 3rd Floor, 86-90 Paul Street Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 16
  • Smith, Richard
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Smith, Richard
    Welsh born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Dolycoed, Dunvant, Swansea, SA2 7UQ, Wales

      IIF 18
  • Mr Richard Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Warneford Street, London, E9 7NG, England

      IIF 19
  • Smith, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Smith, Richard
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 21
  • Smith, Richard
    British builder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 22
  • Smith, Richard
    British car parts sales born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 108, 28 Lawrence Road, London, N15 4EG, England

      IIF 23
  • Smith, Richard
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lawrence Road, London, N15 4EN, England

      IIF 24
  • Smith, Richard
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 25
  • Richard Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 26
  • Smith, Richard
    English director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 27
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 28
    • icon of address 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 29
  • Mr Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 30
  • Mr Richard Smith
    Welsh born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Dolycoed, Dunvant, Swansea, SA2 7UQ, Wales

      IIF 31
  • Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Smith, Richard Benjamin
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT, United Kingdom

      IIF 33
  • Smith, Richard Benjamin
    English fitness trainer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 34
  • Smith, Richard Nicholas
    British chartered accountant born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 90, Wayman Court, Eleanor Road, London, E8 3NL, England

      IIF 35
  • Smith, Richard Nicholas
    British director born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 90, Wayman Court, Eleanor Road, Greater London, E8 3NL, United Kingdom

      IIF 36
  • Mr Richard Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Richard Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lawrence Road, London, N15 4EN, England

      IIF 38
    • icon of address 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 39 IIF 40
    • icon of address C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 41
  • Richard Smith
    English born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wheatfield, Leybourne, West Malling, ME19 5QB, United Kingdom

      IIF 42
  • Mr Richard Benjamin Smith
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St. Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 43
    • icon of address 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 11 Wydell Close, Morden, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,631 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address The Recreation Ground, High Street, Colney Heath, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Wheatfield, Leybourne, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3a Burland Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    PLASSER MACHINERY PARTS AND SERVICES LIMITED - 2008-01-28
    PLASSER RAILWAY MACHINERY (GREAT BRITAIN) LIMITED - 1993-10-01
    icon of address Manor Road, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 11 Wydell Close, Morden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,055 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 28 Copse Close, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old School, St. Johns Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 145-157 St John Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 36 - Director → ME
  • 12
    JPS SMITH SECURITIES LTD - 2012-10-09
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 24 Sinclair Drive, Penylan, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 16202870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258 GBP2016-02-29
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address C/o Akshaya And Co, Tms House, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 56 56, Lister Avenue, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 56 Lister Avenue, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,931 GBP2023-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,299,399 GBP2020-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-01-14
    IIF 24 - Director → ME
    icon of calendar 2016-03-08 ~ 2018-10-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-01-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Wydell Close, Morden, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,631 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-10
    IIF 3 - Director → ME
  • 3
    EC0 PLANT HIRE LIMITED - 2024-12-02
    icon of address Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,857 GBP2024-04-30
    Officer
    icon of calendar 2024-12-02 ~ 2025-06-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-06-07
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street 3rd Floor, 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-06-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-06-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5 Cromwell Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,586,157 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-11-16
    IIF 11 - Director → ME
    icon of calendar 2020-05-15 ~ 2022-02-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-11-16
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-15 ~ 2022-02-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.