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

Mr Terence John Smith

    Related profiles found in government register
  • Mr Terence John Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, England

      IIF 1 IIF 2
    • icon of address Unit 1, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 3
    • icon of address 49, Summerhouse Road, Wroughton, Swindon, SN4 9JA, England

      IIF 4 IIF 5
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Units 1-3, Whitehouse Road, Swindon, SN2 1BZ, England

      IIF 9
  • Mr Terrence John Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 10 IIF 11
    • icon of address 77, Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BN, England

      IIF 12
  • Mr Terence John Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, Wiltshire, SN4 9RL, United Kingdom

      IIF 13
  • Smith, Terence John
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, United Kingdom

      IIF 14
    • icon of address 32, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, England

      IIF 15
  • Smith, Terence John
    British construction director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 16
    • icon of address Unit 3, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 17
  • Smith, Terence John
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04407363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 19 IIF 20
    • icon of address 77, Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BN, England

      IIF 21
  • Smith, Terence John
    British general manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-3, Whitehouse Road, Swindon, SN2 1BZ, England

      IIF 22
  • Smith, Terrence John
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Avenue, London, Greater London, W7 3AL, England

      IIF 23
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 24
  • Smith, Terrence John
    British ditrector born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BN, England

      IIF 25
  • Smith, Terry John
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU

      IIF 26
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU, England

      IIF 27
  • Smith, Terry John
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU

      IIF 28
  • Smith, Terence John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 29
  • Smith, Terrence John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 30
  • Smith, Terry John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU

      IIF 31
  • Smith, Terence John

    Registered addresses and corresponding companies
    • icon of address 04407363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED - 2018-04-27
    icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,089 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALBERT DYER MANTON LIMITED - 2023-10-31
    icon of address Unit 1 Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALBERT DYER PROPERTIES LIMITED - 2023-11-07
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,559 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    AMNAWR LTD - 2024-07-23
    THE MARLBOROUGH KITCHEN COMPANY LTD - 2024-07-03
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 77 Berkeley Road, Wroughton, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,602 GBP2023-03-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 17 - Director → ME
  • 8
    HOMS FOR ALL LLP - 2012-08-22
    MATRIX HOMES LLP - 2011-12-28
    icon of address Paradise Farm High Street, Kempsford, Fairford, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2020-05-31
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -638 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BERISFORD KITCHENS LTD - 2024-07-04
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    TROPICAL ICE BRANDS (SOUTH WEST) LIMITED - 2003-05-12
    icon of address 4385, 04407363 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -89,540 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-04-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
Ceased 7
  • 1
    ALBERT DYER THREE LIMITED - 2020-01-15
    icon of address 32 Queen Street, Braydon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,148 GBP2021-05-31
    Officer
    icon of calendar 2020-01-03 ~ 2022-11-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-12-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED - 2018-04-27
    icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,089 GBP2023-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-07-14
    IIF 15 - Director → ME
  • 3
    icon of address Units 1-3 Whitehouse Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,478 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2025-07-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2025-07-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 10 Lancaster Road, Kempsford, Gloucestershire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2003-09-25
    IIF 28 - Director → ME
  • 5
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2016-02-10
    IIF 27 - Director → ME
  • 7
    TROPICAL ICE BRANDS (SOUTH WEST) LIMITED - 2003-05-12
    icon of address 4385, 04407363 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -89,540 GBP2025-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2009-06-11
    IIF 26 - 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.