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, Adam

    Related profiles found in government register
  • Smith, Adam
    British coo born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Bulrushes, Woodstock Way, Boldon Business Park, Tyne & Wear, NE35 9PF

      IIF 1
    • 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear, NE35 9PF

      IIF 2 IIF 3
    • 8, Camberwell Way, Doxford International Business Park, Sunderland, SR3 3XN, United Kingdom

      IIF 4
  • Smith, Adam
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Abbey Street, Derby, DE22 3SJ, England

      IIF 5
    • 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 6
  • Smith, Adam
    British mechanic born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 7
  • Smith, Adam
    English director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, High Street, Egham, TW20 9HJ, England

      IIF 8
  • Smith, Adam Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 9
  • Smith, Adam Paul
    British managing director rawnet ltd born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bears Rails Park, Old Windsor, Berkshire, SL4 2HN, England

      IIF 10
  • Mr Adam Smith
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 11
    • 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 12
  • Smith, Adam
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Milton Road, Ilkeston, DE7 8NU, England

      IIF 13
  • Smith, Adam
    British diver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ravenswood Road, Ravenswood Road, Stretford, Manchester, M32 0RT, England

      IIF 14
  • Smith, Adam Paul
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkshire House 39-51, High Street, Ascot, Berkshire, SL5 7HY

      IIF 15
  • Mr Adam Smith
    English born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, High Street, Egham, TW20 9HJ, England

      IIF 16
  • Mr Adam Paul Smith
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 17
  • Smith, Adam Paul
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 18
  • Smith, Adam Paul
    British director

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 19
  • Smith, Adam Paul
    British creative director born in May 1979

    Registered addresses and corresponding companies
    • 110, Percheron Drive, Knaphill, Woking, Surrey, GU21 2QB

      IIF 20
  • Mr Adam Smith
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY

      IIF 21
    • 43, Milton Road, Ilkeston, DE7 8NU, England

      IIF 22
    • 8 Ravenswood Road, Ravenswood Road, Stretford, Manchester, M32 0RT, England

      IIF 23
  • Smith, Adam Paul

    Registered addresses and corresponding companies
    • 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,605 GBP2020-08-31
    Officer
    2018-08-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    43 Milton Road, Ilkeston, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    34 Wimbledon Close, The Downs, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 10 - director → ME
  • 4
    6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -19,910 GBP2024-10-31
    Officer
    2009-10-17 ~ now
    IIF 18 - director → ME
    2009-10-17 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    13 Abbey Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 5 - director → ME
  • 6
    Berkshire House 39-51 High Street, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 7
    8 Ravenswood Road Ravenswood Road, Stretford, Manchester, England
    Corporate (1 parent)
    Officer
    2020-08-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    STARTLE INTERNATIONAL LIMITED - 2020-02-07
    VIRTUAL JUKEBOX LIMITED - 2017-02-07
    6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,566 GBP2023-12-31
    Officer
    2012-02-22 ~ now
    IIF 6 - director → ME
  • 9
    RAWNET ONE LIMITED - 2021-03-25
    One, High Street, Egham, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -90,780 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-04-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    MONEYGATE FINANCIAL SERVICES LIMITED - 2013-07-08
    DERWENT FINANCIAL SOLUTIONS LTD - 2010-03-30
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Corporate (6 parents)
    Officer
    2019-03-19 ~ 2021-03-22
    IIF 2 - director → ME
  • 2
    MONEYGATE NETWORK LIMITED - 2014-11-06
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-03-19 ~ 2021-03-22
    IIF 3 - director → ME
  • 3
    MARKETSTAR INVESTMENT MANAGEMENT LTD. - 2015-04-02
    WATERMARK FINANCIAL SOLUTIONS LIMITED - 2013-02-09
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Corporate (5 parents)
    Officer
    2019-03-19 ~ 2024-04-30
    IIF 4 - director → ME
  • 4
    FAIRSTONE FINANCIAL MANAGEMENT (CITY) LIMITED - 2021-03-28
    EQUUS INDEPENDENT FINANCIAL MANAGEMENT LIMITED - 2013-07-08
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Corporate (7 parents)
    Officer
    2019-03-19 ~ 2021-03-22
    IIF 1 - director → ME
  • 5
    Rawnet Limited, Greenwood, London Road, Bracknell, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,768 GBP2023-12-31
    Officer
    2003-02-01 ~ 2024-08-27
    IIF 9 - director → ME
    2008-03-18 ~ 2024-08-27
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-12
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GLOBAL PERSONALS LIMITED - 2015-05-29
    Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    2,087,243 GBP2021-12-31
    Officer
    2003-08-28 ~ 2008-03-18
    IIF 20 - 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.