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, Martin James

    Related profiles found in government register
  • Smith, Martin James
    British quantity surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edington House, Bishops Sutton, Alresford, Hampshire, SO24 0AN

      IIF 1 IIF 2
  • Smith, Martin James
    British surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edington House, Bishops Sutton, Alresford, Hampshire, SO24 0AN

      IIF 3
  • Mr Martin James Smith
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 4
  • Smith, Martin James
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fathoms, Little Lane, Beer, Seaton, Devon, EX12 3AJ, England

      IIF 5
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 6
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 7
  • Smith, Martin James
    British quantity surveyor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edington House, Bishops Sutton, Alresford, Hampshire, SO24 0AN

      IIF 8
  • Smith, James Martin
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kipling Avenue, Coseley, Bilston, West Midlands, WV14 9PX, England

      IIF 9
  • Smith, James Martin
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kipling Avenue, Bilston, West Midlands, WV14 9PX, England

      IIF 10
    • icon of address 9b, Narrowboat Way, Dudley, West Midlands, DY2 0XQ, England

      IIF 11
  • Smith, James Alexander
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Txstream @ Work.life, Kings House, 174 Hammersmith Rd, London, W6 7JP, United Kingdom

      IIF 12
  • Smith, Martin James
    British quantity surveyor born in November 1955

    Registered addresses and corresponding companies
    • icon of address 6 Orchard Close, Alresford, Hampshire, SO24 9PY

      IIF 13 IIF 14
  • Mr James Martin Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kipling Avenue, Coseley, Bilston, West Midlands, WV14 9PX, England

      IIF 15
    • icon of address 9b, Narrowboat Way, Dudley, West Midlands, DY2 0XQ, England

      IIF 16
    • icon of address Deansgate F10, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 17
  • Mr Martin James Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fathoms, Little Lane, Beer, Seaton, Devon, EX12 3AJ, England

      IIF 18
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 19 IIF 20
    • icon of address Avebury House, St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 21
  • Smith, James
    British company director born in January 1981

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hawk House, 22 Esplanade, St Helier, JE2 3QA, Jersey

      IIF 22
  • Mr James Alexander Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Txstream @ Work.life, Kings House, 174 Hammersmith Rd, London, W6 7JP, United Kingdom

      IIF 23
  • Smith, James Martin
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 24
  • Smith, James Martin
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Mill Industrial Park, Birmingham Road, Kings Coughton, Alcester, Warwickshire, B49 5QG, England

      IIF 25
    • icon of address Tile Farm, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL

      IIF 26
    • icon of address 101, Gibbons Hill Road, Dudley, DY3 1QA, England

      IIF 27
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 28
    • icon of address 321, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 29
    • icon of address Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 30
    • icon of address Deansgate, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 31
  • Smith, James Martin
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 32 IIF 33
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 34
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 35
  • Smith, James Martin
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 36
  • Smith, James Martin
    British operations director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansgate F10, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 37
  • James Martin Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 38
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 39
  • Smith, Martin
    English ground worker born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 40
  • Smith, Martin
    English ground works born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 41
  • Smith, Martin
    English lgv class drivers born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barton Road, Wolverhampton, WV4 6DP, United Kingdom

      IIF 42
  • Mr James Martin Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Gibbons Hill Road, Dudley, DY3 1QA, England

      IIF 43
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 44
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 45
    • icon of address 321, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 46
    • icon of address 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 47
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 48
    • icon of address Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 49
    • icon of address Deansgate, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 50
  • James Smith
    British born in January 1981

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hawk House, 22 Esplanade, St Helier, JE2 3QA, Jersey

      IIF 51
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address Hawk House, 22 Esplanade, St Helier, JE2 3QA, Jersey

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 62, 70 Tettenhall Rd, Wolverhampton Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 48 - Has significant influence or controlOE
  • 2
    icon of address Tile Farm Wicker Lane, Guilden Sutton, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    662,062 GBP2025-03-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 32 - Director → ME
  • 4
    JMS HOLDINGS AND INVESTMENTS LTD - 2025-03-26
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DJS UK PROPERTIES LTD - 2025-08-11
    icon of address 321 Bredon House Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 10, The Mill Industrial Park Birmingham Road, Kings Coughton, Alcester, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,635 GBP2024-04-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,069 GBP2022-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-09-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 321 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 46 - Has significant influence or controlOE
  • 11
    icon of address 5 Barton Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Deansgate, Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    icon of address Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    972,111 GBP2025-03-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    icon of address 20 Kipling Avenue, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 20 Kipling Avenue, Coseley, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11629058 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,428,459 GBP2022-09-30
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    315,770 GBP2024-03-31
    Officer
    icon of calendar 1995-11-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Avebury House, Saint Peter Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium Building 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,876,678 GBP2020-09-30
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Txstream @ Work.life, Kings House, 174 Hammersmith Rd, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,925 GBP2025-06-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    JMS-HOLDINGS GROUP LIMITED - 2023-09-23
    JMS GRAB HIRE & AGGREGATES LTD. - 2024-03-27
    icon of address Bredon House, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    GEORGE J.SMITH BROS.(DEVELOPMENTS) - 1984-03-15
    G.J. SMITH BROS. LIMITED - 2021-10-18
    MCF CLIENT PAYMENTS LTD - 2021-12-09
    icon of address The Dolphins, Bell Street, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,105 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 13 - Director → ME
  • 2
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    icon of address Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    972,111 GBP2025-03-31
    Officer
    icon of calendar 2019-01-12 ~ 2022-09-06
    IIF 40 - Director → ME
    icon of calendar 2018-09-17 ~ 2018-11-25
    IIF 41 - Director → ME
  • 3
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-07-22
    IIF 42 - Director → ME
  • 4
    icon of address 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2018-07-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2018-09-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Dolphin House, South Way, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    624,810 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-26
    IIF 14 - Director → ME
  • 6
    icon of address 101 Gibbons Hill Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2022-01-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-01-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.