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, James John

    Related profiles found in government register
  • Smith, James John
    British company secretary born in September 1965

    Resident in United Kingdom

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

      IIF 1
    • Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 2
    • Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 3
    • Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 4
    • Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 5 IIF 6
  • Smith, James John
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 7
  • Smith, James John
    British finance director born in September 1965

    Resident in United Kingdom

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

      IIF 8
    • Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, United Kingdom

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

      IIF 10
    • Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, United Kingdom

      IIF 11
    • Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 12
    • Unit 28 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 13
    • Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 14
    • Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 15
    • Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 16 IIF 17 IIF 18
    • Vision House, The Aplha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 20
  • Smith, John James
    British company director born in September 1959

    Resident in United Kingdom

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

      IIF 21
  • Smith, John James
    British managing director, fiserv emea born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John James
    British vice president gi financial se born in September 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

      IIF 31 IIF 32 IIF 33
    • 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
    • 28, Chestnut Street, Worcester, WR1 1PA, England

      IIF 39
  • Smith, James John

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

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

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

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

      IIF 43 IIF 44 IIF 45
    • 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
    Suite 2 720 Mandarin Court, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    5,706 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 10 - director → ME
    2014-10-21 ~ 2014-12-31
    IIF 4 - director → ME
    Person with significant control
    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
    Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -234 GBP2023-11-30
    Officer
    2018-03-14 ~ 2018-08-15
    IIF 9 - 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
    Suite 2 720 Mandarin Court, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    573 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-14
    IIF 19 - director → ME
    2013-04-10 ~ 2015-03-31
    IIF 52 - secretary → ME
    Person with significant control
    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
    Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 13 - director → ME
  • 5
    KIMBERTON ENGINEERING LTD - 2015-01-13
    Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    367,078 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 14 - director → ME
    2014-12-24 ~ 2015-03-31
    IIF 3 - director → ME
    Person with significant control
    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
    Suite 2, 720 Mandarin Court, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    -355,154 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 8 - director → ME
    Person with significant control
    2016-09-05 ~ 2018-08-31
    IIF 31 - Has significant influence or control OE
  • 7
    ZONEBUSTER LTD - 2014-12-23
    Suite 2,720 Mandarin Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    710 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 12 - director → ME
    2014-12-24 ~ 2015-03-31
    IIF 2 - director → ME
    Person with significant control
    2016-10-01 ~ 2018-08-15
    IIF 29 - Has significant influence or control OE
  • 8
    Flat 14 Severn Road, Halesowen, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    18,665 GBP2024-03-31
    Officer
    2011-01-26 ~ 2016-09-05
    IIF 39 - director → ME
  • 9
    ARK COMPLETE SERVICES LTD - 2019-09-04
    BAYCROFT SERVICES LIMITED - 2018-05-16
    Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,185 GBP2023-05-31
    Officer
    2017-11-08 ~ 2018-08-15
    IIF 11 - director → ME
  • 10
    CODED SYSTEMS LIMITED - 2006-10-31
    Third Floor One London Square, Cross Lanes, Guildford
    Corporate (3 parents)
    Officer
    2017-12-11 ~ 2018-08-31
    IIF 22 - director → ME
  • 11
    ELVERE LTD - 2015-06-18
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 23 offsprings)
    Officer
    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
    Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 17 - director → ME
    2014-10-21 ~ 2015-03-31
    IIF 6 - director → ME
    Person with significant control
    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
    Janus House, Endeavour Drive, Basildon, Essex, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-06-30 ~ 2018-08-31
    IIF 23 - director → ME
  • 14
    FISERV FINANCIAL TECHNOLOGIES LIMITED - 2014-07-15
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (3 parents)
    Officer
    2016-09-28 ~ 2018-08-31
    IIF 26 - director → ME
  • 15
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2017-06-30 ~ 2018-08-31
    IIF 25 - director → ME
  • 16
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (3 parents)
    Officer
    2017-06-30 ~ 2018-08-31
    IIF 24 - 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
    Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ 2015-03-31
    IIF 45 - secretary → ME
  • 18
    ALNERY NO.2043 LIMITED - 2000-08-07
    Enigma, Wavendon Business Park, Milton Keynes, England
    Corporate (10 parents)
    Officer
    2000-08-15 ~ 2005-12-07
    IIF 28 - 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
    Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Corporate (6 parents)
    Equity (Company account)
    290,828 GBP2023-05-31
    Officer
    2016-10-01 ~ 2018-08-15
    IIF 15 - director → ME
    2014-10-21 ~ 2015-03-31
    IIF 40 - secretary → ME
    Person with significant control
    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
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 23 offsprings)
    Officer
    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
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 50 offsprings)
    Officer
    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
    Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 20 - director → ME
    Person with significant control
    2016-09-05 ~ 2018-08-31
    IIF 34 - Has significant influence or control OE
  • 23
    LUCANBERRY LTD - 2013-04-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Officer
    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
    Newton Grange Newton Lane, Tattenhall, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -208 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-15
    IIF 18 - director → ME
    2013-04-10 ~ 2015-03-31
    IIF 51 - secretary → ME
    Person with significant control
    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
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    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
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Officer
    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
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Officer
    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
    C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2013-04-10 ~ 2015-03-31
    IIF 49 - secretary → ME
  • 29
    HAMMER INDUSTRIAL LTD - 2013-08-20
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-10-21 ~ 2015-03-31
    IIF 1 - director → ME
  • 30
    CHECKFREE SOLUTIONS LIMITED - 2023-07-25
    ACCURATE SOFTWARE LIMITED - 2007-04-03
    ACCURATE TECHNOLOGY LIMITED - 1997-11-14
    C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton
    Corporate (2 parents)
    Officer
    2017-06-30 ~ 2018-08-31
    IIF 27 - director → ME
  • 31
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    NSA LIMITED - 2022-07-07
    Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    161,943 GBP2023-11-30
    Officer
    2017-06-01 ~ 2018-08-15
    IIF 7 - director → ME
  • 32
    BURROUGHS MACHINES LIMITED - 1987-01-01
    Enigma, Wavendon Business Park, Milton Keynes, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2000-09-07 ~ 2002-05-20
    IIF 21 - director → ME
  • 33
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    301,123 GBP2023-11-30
    Officer
    2016-09-05 ~ 2018-08-14
    IIF 16 - director → ME
    2014-02-01 ~ 2014-12-31
    IIF 5 - director → ME
    2013-04-10 ~ 2015-03-31
    IIF 50 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2018-08-31
    IIF 33 - Has significant influence or control OE
© 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.