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, Anthony Steven

    Related profiles found in government register
  • Smith, Anthony Steven
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, United Kingdom

      IIF 1
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH, United Kingdom

      IIF 2
  • Smith, Anthony Jonathan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Marsden Lane, South Shields, NE34 7HL, United Kingdom

      IIF 3
    • icon of address 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 4
  • Smith, Anthony Jonathan
    British pipe fitter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 5
  • Smith, Anthony Jonathan
    British pipefitter born in January 1979

    Resident in United Kingdom

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

      IIF 6
  • Smith, Anthony Steven
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, B77 4DU, England

      IIF 7
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH

      IIF 8
  • Smith, Jonathan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 9
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 10
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Smith, Jonathan
    British pipefitter born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 12
  • Smith, Jonathan
    British plumbing and heating born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 13
  • Smith, Jonathan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 14
  • Smith, Jonathan
    British construction worker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 15
  • Tait, Anthony
    British pipe fitter born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bishops Meadow, Bedlington, NE22 6JZ, United Kingdom

      IIF 16
  • Mr Anthony Tait
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bishops Meadow, Bedlington, NE22 6JZ, United Kingdom

      IIF 17
  • Mr Anthony Jonathan Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 18
    • icon of address 62, Marsden Lane, South Shields, NE34 7HL, United Kingdom

      IIF 19
    • icon of address 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 20
  • Mr Jonathan Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 21
    • icon of address 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 22
    • icon of address Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 23
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Jonathan Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 26 IIF 27
  • Smith, Anthony
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Webster House, Longlands Road, Sidcup, DA15 7JH, England

      IIF 28 IIF 29
  • Smith, Anthony
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 30
  • Mr Anthony Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 31
  • Mr Anthony Steven Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, B77 4DU, England

      IIF 32 IIF 33
  • Tait, Anthony James
    British mechanical services born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bishops Meadow, Bedlington, Northumberland, NE22 6JZ, England

      IIF 34
  • Smith, Jonathan
    British oil and gas born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 364, Provost Rust Drive, Aberdeen, AB16 7DF, Scotland

      IIF 35
  • Smith, Jonathan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 36 IIF 37
  • Smith, Jonathan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Ruddington, Nottingham, Nottinghamshire, NG11 6DT

      IIF 38
  • Smith, Jonathan Andrew
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 39 IIF 40
  • Smith, Jonathan Andrew
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 4, Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 41
  • Smith, Jonathan Richard
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 42
    • icon of address 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 43
    • icon of address Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 44
  • Mr Jonathan Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 45 IIF 46
  • Smith, Jonathan Richard
    born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 47
  • Mr Jonathan Andrew Smith
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 48 IIF 49
  • Smith, Jonathan

    Registered addresses and corresponding companies
    • icon of address 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 50 IIF 51
    • icon of address 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 52 IIF 53
  • Mr Jonathan Richard Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 54
    • icon of address 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 55
    • icon of address Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 33 Bishops Meadow, Bedlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 33 Bishops Meadow, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 4385, 10806247: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 24 Ashley Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 107 Lawe Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 364 Provost Rust Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 4 Fenton Place, Plains, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite F16 St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,995 GBP2024-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 55 - Has significant influence or controlOE
  • 9
    icon of address 4 Fenton Place, Plains, Airdrie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cam Football Ltd, Unit 787 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,970 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ashfield Hub, Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-12-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,015 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    JAS ENDEVOUR LTD - 2018-02-16
    icon of address First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,325 GBP2021-05-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 62 Marsden Lane, South Shields, Tyne Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    KESTON PARK RESIDENTS ASSOCIATION LIMITED - 1989-12-13
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    488,012 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,550 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-12-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,050 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-12-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-12-20 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 62 Marsden Lane, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 28 - Director → ME
  • 25
    W.K. WEBSTER (OVERSEAS) LIMITED - 2017-05-16
    icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 7 - Director → ME
  • 26
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address 120 Cavendish Place, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2019-04-25
    IIF 47 - LLP Member → ME
  • 2
    BOWE PLANT LTD - 2011-09-23
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2015-05-01
    IIF 38 - Director → ME
  • 3
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2025-03-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2025-02-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-01 ~ 2025-02-01
    IIF 32 - Has significant influence or control OE
  • 4
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    icon of address High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2025-03-20
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.