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 Of Barnstaple, Louis William Tudor, Baron

    Related profiles found in government register
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British accountant

    Registered addresses and corresponding companies
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British company director

    Registered addresses and corresponding companies
    • icon of address Manor, House, Marlborough Road, Ventnor, Isle Of Wight, PO38 1TE

      IIF 11
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British accountant born in November 1951

    Registered addresses and corresponding companies
    • icon of address Westover Park, The Green, Calbourne, Newport, Isle Of Wight, PO30 4JG

      IIF 12
  • Smith Of Barnstaple, Louis William Tudor, Baron

    Registered addresses and corresponding companies
    • icon of address Manor, House, Marlborough Road, Ventnor, Isle Of Wight, PO38 1TE, United Kingdom

      IIF 13
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Marlborough Road, Ventnor, Isle Of Wight, PO38 1TE

      IIF 27
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British landowner & landlord born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Marlborough Road, Ventnor, Isle Of Wight, PO38 1TE

      IIF 28
  • Smith Of Barnstaple, Louis William Tudor, Baron
    British property developer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Marlborough Road, Ventnor, Isle Of Wight, PO38 1TE, United Kingdom

      IIF 29
  • Smith, Louis William Tudor
    British accountant born in November 1951

    Registered addresses and corresponding companies
    • icon of address 28 Ladbroke Walk, London, W11 3PW

      IIF 30
    • icon of address Woodside, 36 West Hill Road, Ryde, Isle Of Wight, PO33 1LQ

      IIF 31
  • Smith, Louis William Tudor
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnstaple Estate Properties Limited, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 32
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 33
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

      IIF 34
  • Smith, Louis William Tudor
    British developer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 17 St Thomas Square, Newport, Isle Of Wight, PO30 1SL, United Kingdom

      IIF 35
  • Smith, Louis William Tudor
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 36
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 37 IIF 38
  • Smith, Louis William Tudor
    British general manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, England

      IIF 39
  • Smith, Louis William Tudor
    British retired accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 40
  • Smith, Louis
    British company director born in July 1907

    Registered addresses and corresponding companies
    • icon of address 25 Driftwood Gardens, Southsea, Hampshire, PO4 9ND

      IIF 41
  • Tudor Smith, Louis William
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 42 IIF 43
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 44
  • Mr Louis William Tudor Smith
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 45
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 46
  • Mr Louis William Tudor Smith
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 17 St Thomas Square, Newport, Isle Of Wight, PO30 1SL, United Kingdom

      IIF 47
  • Mr Louis William Tudor Smith (as Trustee Of Trust Owning Shares)
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath, BA1 2AB

      IIF 48
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 49
  • Mr Louis William Tudor William Tudor Smith (as Trustee Of Parent Company)
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    J W SHEPHERD & CO LIMITED - 2003-09-02
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,052 GBP2016-06-30
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BLAKEDEW 453 LIMITED - 2003-08-22
    icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,565,234 GBP2021-06-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    876,838 GBP2024-06-30
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    VECTIS 390 LIMITED - 2006-05-18
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,255 GBP2024-06-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,402 GBP2024-12-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    WYCH WAY ESTATES LIMITED - 2003-09-02
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1999-12-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-03-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    BLAKEDEW 584 LIMITED - 2006-01-27
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    176,961 GBP2024-06-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    BLAKEDEW 593 LIMITED - 2006-04-13
    icon of address B17 Spithead Business Centre, Newport Road, Sandown, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-01-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 11
    icon of address C/o, The Offices Of Silke & Co Limited, 1st Floor Consort House Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 34 - Director → ME
Ceased 18
  • 1
    J W SHEPHERD & CO LIMITED - 2003-09-02
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,052 GBP2016-06-30
    Officer
    icon of calendar 1997-12-01 ~ 2014-02-05
    IIF 23 - Director → ME
    icon of calendar 2003-04-07 ~ 2014-02-05
    IIF 6 - Secretary → ME
  • 2
    BLAKEDEW 453 LIMITED - 2003-08-22
    icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,565,234 GBP2021-06-30
    Officer
    icon of calendar 2015-12-31 ~ 2015-12-31
    IIF 33 - Director → ME
    icon of calendar 2015-03-02 ~ 2015-09-16
    IIF 38 - Director → ME
    icon of calendar 2003-08-29 ~ 2014-02-05
    IIF 20 - Director → ME
    icon of calendar 2003-08-29 ~ 2014-02-05
    IIF 7 - Secretary → ME
  • 3
    icon of address John Rowell Estate Management, The Estate Office, Church Mews, Whippingham, Isle Of Wight
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-07 ~ 2012-07-06
    IIF 28 - Director → ME
  • 4
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    876,838 GBP2024-06-30
    Officer
    icon of calendar 1993-12-13 ~ 2014-02-05
    IIF 25 - Director → ME
    icon of calendar 1994-02-07 ~ 2014-02-05
    IIF 9 - Secretary → ME
  • 5
    icon of address Station House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -22,579 GBP2024-10-31
    Officer
    icon of calendar 1997-10-16 ~ 2003-07-08
    IIF 31 - Director → ME
  • 6
    icon of address Suite 2, 17 St Thomas Square, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2017-12-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-12-14
    IIF 47 - Has significant influence or control OE
  • 7
    BLAKEDEW 427 LIMITED - 2003-05-01
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-30 ~ 2014-02-05
    IIF 22 - Director → ME
    icon of calendar 2003-04-30 ~ 2014-02-05
    IIF 10 - Secretary → ME
  • 8
    icon of address 10 Victoria Road South, Southsea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    332,419 GBP2022-12-31
    Officer
    icon of calendar ~ 2000-01-31
    IIF 41 - Director → ME
    icon of calendar 2000-01-31 ~ 2008-11-05
    IIF 12 - Director → ME
  • 9
    VECTIS 390 LIMITED - 2006-05-18
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,255 GBP2024-06-30
    Officer
    icon of calendar 2006-05-08 ~ 2014-02-05
    IIF 29 - Director → ME
    icon of calendar 2006-05-08 ~ 2014-02-05
    IIF 13 - Secretary → ME
  • 10
    COMTRAL ASSOCIATES LIMITED - 1999-02-15
    FUNDING SOLUTIONS LIMITED - 1995-11-10
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,349 GBP2024-06-30
    Officer
    icon of calendar 1993-04-19 ~ 1996-05-21
    IIF 30 - Director → ME
  • 11
    BLAKEDEW 348 LIMITED - 2002-06-14
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-14 ~ 2014-02-05
    IIF 26 - Director → ME
    icon of calendar 2002-06-14 ~ 2014-08-12
    IIF 4 - Secretary → ME
  • 12
    READ'S (IW) LIMITED - 2015-02-16
    BUTLERS KITCHEN LIMITED - 2013-04-09
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,399 GBP2024-01-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-11-09
    IIF 16 - Director → ME
  • 13
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ 2019-07-22
    IIF 17 - Director → ME
  • 14
    FOODD LTD - 2016-07-25
    icon of address 12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,973 GBP2018-05-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-11-09
    IIF 15 - Director → ME
  • 15
    icon of address 12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2018-05-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-11-09
    IIF 14 - Director → ME
  • 16
    icon of address Ws Group, Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1998-06-18 ~ 2014-02-05
    IIF 19 - Director → ME
    icon of calendar 2008-03-06 ~ 2014-02-05
    IIF 2 - Secretary → ME
    icon of calendar 1998-06-18 ~ 2007-10-31
    IIF 1 - Secretary → ME
  • 17
    icon of address 73, Kings Road Kings Road, London Colney, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    684,920 GBP2024-12-31
    Officer
    icon of calendar 1999-02-23 ~ 2010-07-01
    IIF 24 - Director → ME
    icon of calendar 1999-02-23 ~ 2010-07-01
    IIF 8 - Secretary → ME
  • 18
    BLAKEDEW 584 LIMITED - 2006-01-27
    icon of address Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    176,961 GBP2024-06-30
    Officer
    icon of calendar 2006-01-24 ~ 2014-02-05
    IIF 18 - Director → ME
    icon of calendar 2006-01-24 ~ 2014-02-05
    IIF 3 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.