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, Jamie

    Related profiles found in government register
  • Smith, Jamie
    British illustrator born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hare Lane, Godalming, Surrey, GU7 3EE

      IIF 1
  • Smith, Jamie Paul
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rowhill Avenue, Aldershot, GU11 3LS, England

      IIF 2
    • icon of address 32, St. Marks Road, Brownhills, Walsall, WS8 7AQ, England

      IIF 3
    • icon of address 32, St. Marks Road, Brownhills, Walsall, WS8 7AQ, United Kingdom

      IIF 4
  • Mr Jamie Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hare Lane, Hare Lane, Godalming, GU7 3EE, England

      IIF 5
  • Smith, Jamie
    British illustrator

    Registered addresses and corresponding companies
    • icon of address 19 Hare Lane, Godalming, Surrey, GU7 3EE

      IIF 6
  • Smith, Jamie Mcgregor
    British photographer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netil House, Studio 013, Netil House, 1 Westgate Street, London, E8 3RL, United Kingdom

      IIF 7
  • Smith, Jamie
    British bar manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suede Bar, 184 Telegraph Road, Heswall, Wirral, CH60 0AJ, England

      IIF 8
  • Smith, Jamie
    British bar owner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184/186 C/o Suede Bar, Telegraph Rd, Heswall, Wirral, CH60 0AJ

      IIF 9
  • Smith, Jamie
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Sunlight Square, Bethnal Green, London, E2 6LD, England

      IIF 10
  • Smith, Jamie Paul
    British theatre manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yvonne Arnaud Theatre, Millbrook, Guildford, GU1 3UX, England

      IIF 11
  • Mr Jamie Mcgregor Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sunlight Square, Bethnal Green, London, E2 6LD, England

      IIF 12
  • Mr Jamie Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suede Bar, 184 Telegraph Road, Heswall, Wirral, CH60 0AJ, England

      IIF 13
  • Mr Jamie Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184/186 C/o Suede Bar, Telegraph Rd, Heswall, Wirral, CH60 0AJ

      IIF 14
  • Mr Jamie Paul Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rowhill Avenue, Aldershot, GU11 3LS, England

      IIF 15
    • icon of address 4, Hare Lane, Godalming, GU7 3EE, United Kingdom

      IIF 16
    • icon of address 32, St. Marks Road, Brownhills, Walsall, WS8 7AQ, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suede Bar, 184/186 C/o Suede Bar Telegraph Rd, Heswall, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 67 Sunlight Square Bethnal Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,420 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Hare Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-11-12 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suede Bar 184 Telegraph Road, Heswall, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Netil House Studio 013, Netil House, 1 Westgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 32 St Marks Road St. Marks Road, Brownhills, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 21 Rowhill Avenue, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 32 St. Marks Road, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Stevenson House 16a Tunsgate, Guildford, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    73,052 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2020-08-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.