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, John James

    Related profiles found in government register
  • Smith, John James
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrook, 19 Beechgrove, Little Oakley, Harwich, Essex, CO12 5NN

      IIF 1
  • Smith, John James
    British managing director, fiserv emea born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 2
    • icon of address Fiserv, 7 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Smith, John James
    British vice president gi financial se born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrook, 19 Beechgrove, Little Oakley, Harwich, Essex, CO12 5NN

      IIF 8
  • Smith, James John
    British company secretary born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mathew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 9
    • icon of address Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 10
    • icon of address Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 11
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 12
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 13 IIF 14
  • Smith, James John
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 15
  • Smith, James John
    British finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision House, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 16
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 17
    • icon of address Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 18
    • icon of address Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, United Kingdom

      IIF 19
    • icon of address Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 20
    • icon of address Unit 28 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 21
    • icon of address Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 22
    • icon of address Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 23
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 24 IIF 25 IIF 26
    • icon of address Vision House, The Aplha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 28
  • Mr James John Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 29
    • icon of address Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 30
    • icon of address Suite 2, 720, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 31 IIF 32 IIF 33
    • icon of address Suite 2 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 35 IIF 36 IIF 37
  • Smith, James John
    British charity chief officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Chestnut Street, Worcester, WR1 1PA, England

      IIF 39
  • Smith, James John

    Registered addresses and corresponding companies
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE

      IIF 40
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

      IIF 41
    • icon of address Mathew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS, United Kingdom

      IIF 42
    • icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 43 IIF 44 IIF 45
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 50 IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,706 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 18 - Director → ME
    icon of calendar 2014-10-21 ~ 2014-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 36 - Has significant influence or control OE
  • 2
    ARM SECURE TECHNOLOGIES LTD - 2025-02-20
    UKFSS INSTALLATIONS LTD - 2024-12-23
    VRC MONITORING SOLUTIONS LTD - 2023-08-25
    HELPFUL VENTURES LIMITED - 2018-04-03
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -234 GBP2023-11-30
    Officer
    icon of calendar 2018-03-14 ~ 2018-08-15
    IIF 17 - Director → ME
  • 3
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    573 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-14
    IIF 27 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 35 - Has significant influence or control OE
  • 4
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-08-25
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-08-23
    CANNON FIRE LIFE SAFETY LTD - 2023-07-19
    CANNON FIRE HOLDINGS LIMITED - 2023-03-10
    HAVENHALL ENGINEERING LTD - 2017-10-26
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 21 - Director → ME
  • 5
    KIMBERTON ENGINEERING LTD - 2015-01-13
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    367,078 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 22 - Director → ME
    icon of calendar 2014-12-24 ~ 2015-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-16
    IIF 32 - Has significant influence or control OE
  • 6
    CANNON FIRE INSTALLATIONS LTD - 2020-03-11
    FIRE & SECURITY DISTRIBUTION LTD - 2019-09-21
    icon of address Suite 2, 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -355,154 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 31 - Has significant influence or control OE
  • 7
    ZONEBUSTER LTD - 2014-12-23
    icon of address Suite 2,720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    710 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 20 - Director → ME
    icon of calendar 2014-12-24 ~ 2015-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-15
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address Flat 14 Severn Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,665 GBP2024-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2016-09-05
    IIF 39 - Director → ME
  • 9
    ARK COMPLETE SERVICES LTD - 2019-09-04
    BAYCROFT SERVICES LIMITED - 2018-05-16
    icon of address Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,188 GBP2024-05-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-08-15
    IIF 19 - Director → ME
  • 10
    CODED SYSTEMS LIMITED - 2006-10-31
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-11 ~ 2018-08-31
    IIF 2 - Director → ME
  • 11
    ELVERE LTD - 2015-06-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 41 - Secretary → ME
  • 12
    ASSET PROTECTION PARTNERS LTD - 2022-10-04
    KEYHOLDING AND RESPONSE LIMITED - 2022-08-03
    KEYHOLDING RESPONSE LTD - 2013-09-16
    SPEARWELL COMMERCE LTD - 2013-08-20
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 25 - Director → ME
    icon of calendar 2014-10-21 ~ 2015-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 38 - Has significant influence or control OE
  • 13
    FISERV (UK) LIMITED - 1993-11-05
    CITICORP INFORMATION RESOURCES (UK) LIMITED - 1991-04-16
    LEGIBUS 1517 LIMITED - 1990-04-09
    icon of address Janus House, Endeavour Drive, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 3 - Director → ME
  • 14
    FISERV FINANCIAL TECHNOLOGIES LIMITED - 2014-07-15
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2018-08-31
    IIF 6 - Director → ME
  • 15
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 5 - Director → ME
  • 16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 4 - Director → ME
  • 17
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    icon of address Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2015-03-31
    IIF 45 - Secretary → ME
  • 18
    ALNERY NO.2043 LIMITED - 2000-08-07
    icon of address Enigma, Wavendon Business Park, Milton Keynes, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2005-12-07
    IIF 8 - Director → ME
  • 19
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    JACKSONS LIMITED - 2012-01-19
    JACKSONS AUDIT LIMITED - 2006-01-17
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-08-15
    IIF 23 - Director → ME
    icon of calendar 2014-10-21 ~ 2015-03-31
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-16
    IIF 30 - Has significant influence or control OE
  • 20
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 47 - Secretary → ME
  • 21
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 50 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 46 - Secretary → ME
  • 22
    CANNON FIRE SPRINKLERS LIMITED - 2020-05-07
    PEOPLESAFE LIMITED - 2018-09-25
    PEOPLE SAFE LIMITED - 2014-07-09
    FIRST ABILITY LTD - 2014-05-14
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 34 - Has significant influence or control OE
  • 23
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-31
    IIF 42 - Secretary → ME
  • 24
    RVRC PROPERTY LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC LIMITED - 2008-06-03
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 26 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 37 - Has significant influence or control OE
  • 25
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 48 - Secretary → ME
  • 26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 43 - Secretary → ME
  • 27
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    YETMORE LTD - 2008-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 44 - Secretary → ME
  • 28
    INTRUDER NORTH WEST LTD - 2016-01-08
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 49 - Secretary → ME
  • 29
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-31
    IIF 9 - Director → ME
  • 30
    CHECKFREE SOLUTIONS LIMITED - 2023-07-25
    ACCURATE SOFTWARE LIMITED - 2007-04-03
    ACCURATE TECHNOLOGY LIMITED - 1997-11-14
    icon of address C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 7 - Director → ME
  • 31
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    NSA LIMITED - 2022-07-07
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,943 GBP2023-11-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-08-15
    IIF 15 - Director → ME
  • 32
    BURROUGHS MACHINES LIMITED - 1987-01-01
    icon of address Enigma, Wavendon Business Park, Milton Keynes, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-07 ~ 2002-05-20
    IIF 1 - Director → ME
  • 33
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    301,123 GBP2023-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-14
    IIF 24 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-12-31
    IIF 13 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 33 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.