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, Anthony

    Related profiles found in government register
  • Smith, Anthony
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 1
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 2 IIF 3
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 4
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 5
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 6 IIF 7
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 8
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 9
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 10
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 11
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 12
    • 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 13
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 14
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 15
    • 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 16
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 17 IIF 18
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 19
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 20
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 21
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 22
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 23 IIF 24 IIF 25
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 26 IIF 27
    • Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 28 IIF 29 IIF 30
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 31
    • 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 32
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 33 IIF 34
  • Smith, Anthony
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 35
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 36
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 37
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 38
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 39
    • Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 40
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 41
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 42
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 43
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 44
    • 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 45
  • Smith, Anthony
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 48 IIF 49
  • Smith, David Anthony
    British chartered management accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 50
    • Ymca Derbyshire, 770 London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 51
  • Smith, David Anthony
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 52
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 53
  • Smith, David Anthony
    British

    Registered addresses and corresponding companies
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Anthony

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 67
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 68
  • Smith, David Anthony

    Registered addresses and corresponding companies
    • 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 69 IIF 70
    • 6 Templar Close, Stenson Fields, Derby, Derbyshire, DE24 3EL

      IIF 71
    • London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 72
    • Ymca Derbyshire, 770 London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 73
child relation
Offspring entities and appointments
Active 18
  • 1
    28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-08-31
    Officer
    2018-09-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    4 Middle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    4 Middle Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Middle Street, Taunton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -242 GBP2024-09-30
    Officer
    2010-06-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,218 GBP2016-03-31
    Officer
    2010-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 40 - Director → ME
  • 7
    4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    44 Mayfield Avenue, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    EPSILON ARBITRAGE LIMITED - 2026-02-04
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2010-10-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    4 Chartfield House, Castle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-10-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-20 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    4 Middle Street, Taunton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 12
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 13
    PROBUSINESS (WELLS) LTD. - 2022-08-04
    PAYSTAR SOUTH WEST LIMITED - 2021-04-30
    4 Middle Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2024-01-31
    Officer
    2010-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    4a Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    TYRE TECHNIC LIMITED - 1991-06-28
    ULTRAZAP LIMITED - 1987-10-30
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1997-04-04 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    Unit 1, The Arcade, 69 High Street, Nailsea, North Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    SHERWOOD TRAILERS LIMITED - 2002-02-08
    JUMPAUTO LIMITED - 1985-03-14
    2 Fulwood Rise, Sutton-in-ashfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    ~ 1994-05-09
    IIF 60 - Secretary → ME
  • 2
    British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    924,456 GBP2024-09-30
    Officer
    2012-03-03 ~ 2014-03-01
    IIF 38 - Director → ME
    2016-02-27 ~ 2022-02-23
    IIF 42 - Director → ME
    2012-09-12 ~ 2024-02-21
    IIF 67 - Secretary → ME
  • 3
    COMMERCIAL VEHICLE HYDRAULICS LIMITED - 2022-02-02
    EMEP CARTONS LIMITED - 1991-11-28
    ABBEYRIDE LIMITED - 1985-02-01
    Cvh-omfb Limited, 2 Fulwood Rise, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1994-05-09
    IIF 63 - Secretary → ME
  • 4
    21 Manor Park, Pawlett, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 1 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    SHERWOOD CONTRACT HIRE LIMITED - 1998-05-14
    MOTORSTART LIMITED - 1988-05-18
    14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-05-09
    IIF 64 - Secretary → ME
    2004-09-02 ~ 2010-03-05
    IIF 57 - Secretary → ME
  • 6
    SHERWOOD LEYLAND DAF (SHEFFIELD) LIMITED - 2010-10-04
    WATERFALL & HOLMES LIMITED - 1989-04-18
    EAST MIDLANDS EXPORT PACKERS LIMITED - 1988-05-11
    AIMHIGH LIMITED - 1985-02-01
    14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-05-09
    IIF 62 - Secretary → ME
    2004-09-02 ~ 2010-03-05
    IIF 58 - Secretary → ME
  • 7
    Halesland Airfield, Priddy, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,001 GBP2025-02-28
    Officer
    2011-05-01 ~ 2016-05-23
    IIF 41 - Director → ME
    2011-05-11 ~ 2016-05-23
    IIF 68 - Secretary → ME
  • 8
    Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-04-02
    IIF 4 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-04-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    Unit 11a Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ 2024-11-07
    IIF 14 - Director → ME
    Person with significant control
    2024-11-07 ~ 2025-12-16
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    2001-01-30 ~ 2004-08-30
    IIF 52 - Director → ME
    2001-01-30 ~ 2004-08-30
    IIF 69 - Secretary → ME
  • 11
    DERBY Y.M.C.A. (CATERING) LIMITED - 2011-03-08
    Ymca Derbyshire 770 London Road, Wilmorton, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2014-10-10
    IIF 51 - Director → ME
    2011-06-03 ~ 2014-10-10
    IIF 73 - Secretary → ME
  • 12
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-08-22
    IIF 13 - Director → ME
    Person with significant control
    2024-08-22 ~ 2024-08-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    SAFE AND SOUND DERBY - 2015-09-27
    KEY TO THE EDGE - 2005-08-24
    Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2013-03-07 ~ 2019-11-01
    IIF 50 - Director → ME
  • 14
    SHERWOOD HOLDINGS LIMITED - 1993-04-15
    BULWELL EXPORT PACKING LIMITED - 1985-02-01
    14 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2005-05-01 ~ 2010-03-05
    IIF 49 - Director → ME
    2004-09-02 ~ 2010-03-05
    IIF 54 - Secretary → ME
    ~ 1994-05-09
    IIF 61 - Secretary → ME
  • 15
    SHERWOOD COMMERCIAL VEHICLES LIMITED - 2007-10-04
    SHERWOOD LEYLAND DAF LIMITED - 1993-04-15
    SHERWOOD DAF TRUCKS LIMITED - 1987-10-09
    FOXWEB LIMITED - 1985-02-01
    Guest Motors Limited, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-05-01 ~ 2010-03-05
    IIF 48 - Director → ME
    ~ 1994-05-09
    IIF 71 - Secretary → ME
    2004-09-02 ~ 2010-03-05
    IIF 70 - Secretary → ME
  • 16
    4 The Homestead, Clevedon, England
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ 2025-04-10
    IIF 7 - Director → ME
    Person with significant control
    2025-04-10 ~ 2025-04-10
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    Unit 1, The Arcade, 69 High Street, Nailsea, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ 2025-04-03
    IIF 3 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-04-03
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ 2024-10-03
    IIF 11 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    SHERWOOD COMMERCIAL VEHICLES LIMITED - 1993-04-15
    CATCHSYSTEM LIMITED - 1986-07-25
    14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2004-09-02 ~ 2010-03-05
    IIF 56 - Secretary → ME
    ~ 1994-05-09
    IIF 59 - Secretary → ME
  • 20
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2014-04-17 ~ 2014-10-10
    IIF 72 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.