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, Jeremy Elliot

    Related profiles found in government register
  • Smith, Jeremy Elliot
    British co director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, South Street, Bole, Retford, Nottinghamshire, DN22 9EJ

      IIF 1
  • Smith, Jeremy Elliot
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley House, Habblesthorpe, Retford, Nottinghamshire, DN22 0AH

      IIF 2
  • Smith, Jeremy Elliot
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Pattern Store, Station Approach, Gainsborough, Lincolnshire, DN21 2AU, United Kingdom

      IIF 3
    • icon of address Office 17, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 4
    • icon of address The Laurels, South Street, Bole, Retford, Notinghamshire, DN22 9EJ, United Kingdom

      IIF 5
    • icon of address The Laurels, South Street, Bole, Retford, Nottinghamshire, DN22 9EJ, United Kingdom

      IIF 6 IIF 7
  • Smith, Jeremy Elliot
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ

      IIF 8
  • Smith, Jeremy Elliot
    British sales director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keypoint House, Station Approach, Gainsborough, Lincolnshire, DN21 2AU, England

      IIF 9
  • Smith, Jeremy Elliott
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Randall Way, Retford, DN22 7GR, England

      IIF 10
  • Smith, Jeremy Elliot
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pattern Store 1, Station Approach, Gainsborough, Lincolnshire, DN21 2AU, United Kingdom

      IIF 11
  • Mr Jeremy Elliot Smith
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 12 IIF 13
    • icon of address The Laurels, South Street, Bole, Retford, DN22 9EJ, England

      IIF 14
  • Smith, Jeremy Elliot
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17, Retford Entereprise Centre, Randall Way, Retford, DN22 7RG, United Kingdom

      IIF 15
  • Smith, Jeremy Elliott
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17, Retford Enterprise Centre, Randall Way, Retford, Lincolnshire, DN22 7RG, England

      IIF 16
  • Smith, Jeremy Elliott
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 17
  • Mr Jeremy Elliot Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Rectory Street, Epworth, Doncaster, DN9 1HS, England

      IIF 18
    • icon of address Office 17, Retford Entereprise Centre, Randall Way, Retford, DN22 7RG, United Kingdom

      IIF 19
  • Mr Jeremy Elliott Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    BH INTERIORS LIMITED - 2011-06-01
    icon of address Chamberlain & Co, Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Office 17 Retford Entereprise Centre, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,277 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    AMBERLEY PORTFOLIO LIMITED - 2016-02-20
    icon of address Amberley House, Habblesthorpe, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 17 Retford Enterprise Centre, Randall Way, Retford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Retford Enterprise Centre, Randall Way, Retford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    DELTAPAY LTD - 2014-03-07
    VITALPOINT EDM LTD - 2015-06-26
    DELTA PAY LIMITED - 2010-04-11
    icon of address Office 17 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    254,209 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    KINETIC CAGING LIMITED - 2013-02-28
    KINETIC STAFF SOLUTIONS LIMITED - 2012-01-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-08-13
    IIF 7 - Director → ME
  • 2
    AMBERLEY PORTFOLIO LIMITED - 2016-02-20
    icon of address Amberley House, Habblesthorpe, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2016-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2015-08-18
    IIF 6 - Director → ME
    icon of calendar 2016-02-22 ~ 2017-03-28
    IIF 2 - Director → ME
  • 3
    VITALPOINT EDM LIMITED - 2014-03-07
    KEYPOINT UMBRELLA MANAGEMENT LTD - 2014-02-07
    icon of address Keypoint House, Station Approach, Gainsborough, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2015-12-31
    IIF 9 - Director → ME
  • 4
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,483 GBP2015-03-31
    Officer
    icon of calendar 2009-10-08 ~ 2015-07-31
    IIF 8 - Director → ME
  • 5
    VITALPOINT CONSULTANCY LTD - 2018-05-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Amberley House, Habblesthorpe, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,194 GBP2018-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2020-05-20
    IIF 10 - Director → ME
  • 7
    icon of address Grant Thornton Uk Llp, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-04-17
    IIF 1 - Director → ME
  • 8
    DELTAPAY LTD - 2014-03-07
    VITALPOINT EDM LTD - 2015-06-26
    DELTA PAY LIMITED - 2010-04-11
    icon of address Office 17 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    254,209 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2015-08-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-01
    IIF 12 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.