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

Ballantyne Smith, Gillian

    Related profiles found in government register
  • Ballantyne Smith, Gillian
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Braid Avenue, Edinburgh, EH10 6EE, Scotland

      IIF 1
  • Ballantyne Smith, Gillian
    British computer consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 2
  • Ballantyne Smith, Gillian
    British computer consultant

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 3
  • Smith, Alan
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Dunskaith Street, Glasgow, G34 0AN, Scotland

      IIF 4
  • Smith, Alan
    British director born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Garner Smith, Alison
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Alexandra Terrace, Portway, Frome, Somerset, BA11 1QR, England

      IIF 12
  • Smith, Alan
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 13
  • Smith, Alan
    British insurance underwriter born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ambleside 21 Widworthy Hayes, Hutton Mount, Brentwood, Essex, CM13 2LN

      IIF 14
    • 40, Lime Street, London, EC3M 7AW

      IIF 15
  • Smith, Alan
    British underwriter born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 16
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
    • 34, Lime Street, London, EC3M 7AT, England

      IIF 18
    • Suite 1 7th Floor, 50 Broadway, London, SW1H 0BL, England

      IIF 19
  • Smith, Alan
    British retired born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 34 Drabbles Road, Matlock, Derbyshire, DE4 3LD

      IIF 20
  • Smith, Thomas Alan
    British company director born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Braid Avenue, Edinburgh, EH10 6EE, Scotland

      IIF 21
  • Smith, Thomas Alan
    British director born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 22
  • Mr Alan Smith
    British born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Braid Avenue, Edinburgh, EH10 6EE, Scotland

      IIF 23 IIF 24
  • Mr Thomas Alan Smith
    British born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 25
    • 22, Braid Avenue, Edinburgh, EH10 6EE, Scotland

      IIF 26
  • Smith, Alan
    English consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47 Portway, Frome, BA11 1QR, England

      IIF 27
  • Smith, Alan
    British insurance broker born in February 1963

    Registered addresses and corresponding companies
    • South Lodge, Broxhill Road, Havering Atte Bower, Essex, RM4 1QH

      IIF 28
  • Mrs Gillian Ballantyne Smith
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mr Alan Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 7th Floor, 50 Broadway, London, SW1H 0BL, England

      IIF 30
  • Mr Alan Smith
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Fyfield Barrow, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7AN

      IIF 31
  • Mr Alan Smith
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP

      IIF 32
  • Smith, Alan
    British director

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 33
  • Smith, Alan
    British builder born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Smith, Alan
    British ceo born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Alan
    British construction, art born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Church Road, Byfleet, Church Road, Byfleet, Surrey, KT14 7NG, United Kingdom

      IIF 36
  • Smith, Alan
    British development born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Southfields Road, London, SW18 1QW

      IIF 37
  • Smith, Alan
    British insurance underwriter born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Smith, Gillian Annette Ballantyne
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Alan
    British none born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Garner Smith, Alison

    Registered addresses and corresponding companies
    • 47, Alexandra Terrace, Portway, Frome, Somerset, BA11 1QR, England

      IIF 44
  • Smith, Thomas Alan
    British

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 45
  • Smith, Thomas Alan
    British recruitment consultant

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 46
  • Mr Alan Smith
    English born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47 Portway, Frome, BA11 1QR, England

      IIF 47
  • Mrs Gillian Annette Ballantyne Smith
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Braid Avenue, Edinburgh, EH10 6EE, Scotland

      IIF 48
  • Smith, Alan
    English business analyst born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Portway, Frome, Somerset, BA11 1QR, United Kingdom

      IIF 49
  • Smith, Alan
    English company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexandra Terrace, Portway, Frome, Somerset, BA11 1QR, England

      IIF 50 IIF 51
  • Smith, Alan
    English consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Alexandra Terrace, Portway, Frome, Somerset, BA11 1QR

      IIF 52
  • Smith, Alan
    English it consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Portway, 47 Portway, Frome, BA11 1QR, United Kingdom

      IIF 53
  • Smith, Thomas Alan
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Braid Avenue, Edinburgh, EH10 6EE, United Kingdom

      IIF 54
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Smith, Thomas Alan
    British recruitment consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Braid Avenue, Edinburgh, EH10 6EE

      IIF 56
  • Mr Alan Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 95, Church Road, Byfleet, Surrey, KT14 7NG, England

      IIF 58 IIF 59
  • Smith, Alan

    Registered addresses and corresponding companies
    • 22, Braid Avenue, Edinburgh, Lothian, EH10 6EE, Scotland

      IIF 60
    • 47 Portway, Frome, BA11 1QR, England

      IIF 61
  • Mr Thomas Alan Smith
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Alan Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    13 Bancroft, Hitchin, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 12 - director → ME
    IIF 50 - director → ME
    2011-07-13 ~ dissolved
    IIF 44 - secretary → ME
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,429,125 GBP2024-03-31
    Officer
    2022-11-29 ~ now
    IIF 55 - director → ME
    2025-02-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    22 Braid Avenue, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,497 GBP2021-01-31
    Officer
    2018-06-18 ~ dissolved
    IIF 10 - director → ME
    2019-01-01 ~ dissolved
    IIF 41 - director → ME
  • 4
    Insole House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-07-04 ~ dissolved
    IIF 52 - director → ME
  • 5
    47 Portway, Frome, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,960 GBP2015-06-30
    Officer
    2014-06-20 ~ dissolved
    IIF 49 - director → ME
  • 6
    95 Church Road, Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    47 Portway, Frome, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 27 - director → ME
    2017-05-11 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    5 Wright Gardens, Bathgate, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-02-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    22 Braid Avenue, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-06-27 ~ now
    IIF 40 - director → ME
    IIF 22 - director → ME
    2005-06-27 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 10
    95 Church Road, Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    Melbury House, 34 Southborough Road, Bromley, Kent, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    2018-12-17 ~ now
    IIF 13 - director → ME
  • 12
    22 Braid Avenue, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-12-01 ~ dissolved
    IIF 6 - director → ME
  • 13
    70 Strand On The Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 43 - director → ME
  • 14
    21 Dunskaith Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 4 - director → ME
  • 15
    22 Braid Avenue, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-03-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    22 Braid Avenue, Edinburgh, Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 11 - director → ME
    2009-10-05 ~ dissolved
    IIF 60 - secretary → ME
  • 17
    Suite 1 7th Floor 50 Broadway, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    4,622,151 GBP2023-06-30
    Officer
    2002-11-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    40 Lime Street, London
    Corporate (5 parents)
    Equity (Company account)
    5,420,009 GBP2023-06-30
    Officer
    2010-10-21 ~ now
    IIF 15 - director → ME
  • 19
    34 Lime Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 18 - director → ME
  • 20
    47 Alexandra Terrace, Portway, Frome, Somerset
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 51 - director → ME
  • 21
    22 Braid Avenue, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2021-05-31
    Officer
    2012-05-24 ~ dissolved
    IIF 7 - director → ME
    IIF 42 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    40a Station Road, Upminster, Essex
    Dissolved corporate (3 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 14 - director → ME
  • 23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    28,717 GBP2019-06-30
    Officer
    2018-06-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,429,125 GBP2024-03-31
    Person with significant control
    2022-11-29 ~ 2025-03-18
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    5 Wright Gardens, Bathgate, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-04-01 ~ 2022-02-01
    IIF 8 - director → ME
  • 3
    CAREERCARE (COMPUTING) LIMITED - 2007-04-11
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    428,177 GBP2022-03-31
    Officer
    1995-04-03 ~ 2005-10-31
    IIF 56 - director → ME
    1994-12-28 ~ 1995-04-03
    IIF 2 - director → ME
    1995-04-03 ~ 2000-01-01
    IIF 46 - secretary → ME
    1994-12-28 ~ 1995-04-03
    IIF 3 - secretary → ME
  • 4
    10th Floor 1 Minster Court, Mincing Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,995,947 GBP2021-12-31
    Officer
    2017-12-07 ~ 2021-12-31
    IIF 16 - director → ME
  • 5
    95 Church Road, Byfleet, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ 2019-06-07
    IIF 34 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-19 ~ 2016-10-10
    IIF 17 - director → ME
  • 7
    No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby
    Corporate (9 parents)
    Equity (Company account)
    797,459 GBP2024-06-30
    Officer
    2000-02-02 ~ 2020-11-04
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-04
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 8
    CARPENTER BOWRING LIMITED - 1998-01-01
    BOWRING MARINE & ENERGY LIMITED - 1995-01-01
    BOWRING MARINE & ENERGY INSURANCE BROKERS LIMITED - 1988-09-30
    BOWRING MARINE INSURANCE BROKERS LIMITED - 1986-01-01
    C.C.DOUTY & SONS(INSURANCE BROKERS)LIMITED - 1983-10-07
    1 Tower Place West, Tower Place, London
    Corporate (9 parents)
    Officer
    ~ 1993-06-30
    IIF 28 - director → ME
  • 9
    RENTLOCALLY EDINBURGH LTD - 2024-09-12
    LIVE AND LET LTD - 2023-08-04
    109 Swanston Road, Edinburgh
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-03-23 ~ 2023-08-04
    IIF 5 - director → ME
    2007-11-21 ~ 2008-04-09
    IIF 39 - director → ME
    2007-03-23 ~ 2023-08-04
    IIF 33 - secretary → ME
  • 10
    13 Soho Square, City Of Westminter, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,479 GBP2023-09-30
    Officer
    2020-09-11 ~ 2023-01-20
    IIF 35 - director → ME
    Person with significant control
    2020-09-11 ~ 2023-01-20
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    Unit 1 109 Swanston Road, Edinburgh
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,737 GBP2024-03-31
    Officer
    2012-12-12 ~ 2019-01-24
    IIF 54 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2019-12-13 ~ 2021-10-17
    IIF 38 - director → ME
  • 13
    STOPAIDS
    - now
    UK CONSORTIUM ON AIDS AND INTERNATIONAL DEVELOPMENT - 2013-09-06
    UK NGO AIDS CONSORTIUM FOR THE THIRD WORLD - 2004-08-17
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (8 parents)
    Equity (Company account)
    425,618 GBP2021-03-31
    Officer
    2002-05-29 ~ 2010-09-15
    IIF 37 - director → ME
  • 14
    WALNUT TREE COMMUNITY SHOP LIMITED - 1998-08-21
    4 Fyfield Barrow, Walnut Tree, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-03-31
    Person with significant control
    2022-12-22 ~ 2023-01-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.