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, Jeffrey

    Related profiles found in government register
  • Smith, Jeffrey
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED

      IIF 1
    • Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED, England

      IIF 2 IIF 3 IIF 4
  • Smith, Jeffrey
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Hendrick Avenue, London, SW12 8TL

      IIF 5
    • St James House, Moon Street, Bristol, BS2 8QY

      IIF 6 IIF 7
  • Smith, Jeffrey
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clandeboye Business Park, West Circular Road, Bangor, County Down, BT19 1AR

      IIF 8
    • St. James House, Moon Street, Bristol, BS2 8QY

      IIF 9 IIF 10
    • St James House, Moon Street, Bristol, BS2 8QY, United Kingdom

      IIF 11
    • 2nd Floor Jason House, Kerry Hill Horsforth, Leeds, LS18 4JR

      IIF 12
    • Jason House, Kerry Hill, Horsforth, Leeds, West Yorkshire, LS18 4JR

      IIF 13
    • Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED

      IIF 14 IIF 15
    • Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED, England

      IIF 16
    • Moat House, Newton, Sleaford, NG34 0ED, United Kingdom

      IIF 17
  • Smith, Jeffrey
    British managing director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, Moon Street, Bristol, BS2 8QY

      IIF 18
    • Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED

      IIF 19 IIF 20
  • Smith, Jeffrey
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Garden Apartment, 12 Marlborough Buildings, Bath, Somerset, BA1 2LX

      IIF 21
  • Smith, Jeffrey
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Garden Apartment, 12 Marlborough Buildings, Bath, Somerset, BA1 2LX

      IIF 22
    • The Tenants Hall, Swythamley Hall, Sywthamley, Cheshire, SK11 0SN

      IIF 23
  • Smith, Jeffrey
    British vp business systems europe born in April 1948

    Registered addresses and corresponding companies
    • Burfield Lodge East Burfield Road, Old Windsor, Windsor, Berkshire, SL4 2LH

      IIF 24
  • Smith, Jeffery
    British chief executive born in April 1948

    Registered addresses and corresponding companies
    • 12 Moat House, Newton, Near Sleaford, Lincolnshire, NG34 0ED

      IIF 25
  • Mr Jeff Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Estate House, Rushton Spencer, Macclesfield, SK11 0SN, England

      IIF 26
  • Mr Jeffrey Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Tenants Hall, Rushton Spencer, Macclesfield, SK11 0SN, England

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    Other registered number: 02060289
    Clandeboye Business Park, West Circular Road, Bangor, Co Down
    Active Corporate (2 parents)
    Officer
    2006-06-08 ~ now
    IIF 25 - Director → ME
Ceased 24
  • 1
    12 Marlborough Building, Bath, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    5,618 GBP2025-05-31
    Officer
    1999-09-30 ~ 2010-06-30
    IIF 22 - Director → ME
  • 2
    Other registered number: 01438001
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    Related registration: 01438001
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    2012-10-17 ~ 2015-02-05
    IIF 3 - Director → ME
  • 3
    COGENT COMMUNICATIONS LIMITED - 2000-10-30
    Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    113,001 GBP2019-12-31
    Officer
    2010-08-17 ~ 2012-03-31
    IIF 11 - Director → ME
  • 4
    Other registered number: 02346954
    CALLNET MARKETING LIMITED - 2003-07-09
    Spectrum House, Bond Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2005-04-30 ~ 2012-03-31
    IIF 10 - Director → ME
  • 5
    SULL LIMITED - 2010-09-14
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,887 GBP2020-03-31
    Officer
    2015-05-21 ~ 2020-05-31
    IIF 5 - Director → ME
  • 6
    Spectrum House, Bond Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2006-07-07 ~ 2012-03-31
    IIF 9 - Director → ME
  • 7
    EFFICIENT COLLECTIONS LIMITED - 2003-07-19
    Spectrum House, Bond Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2009-11-16 ~ 2012-03-31
    IIF 13 - Director → ME
  • 8
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LTD. - 2001-02-02
    Related registrations: 04180985, 02713950
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    Related registrations: 04180985, 02713950
    Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    1998-01-29 ~ 1999-02-15
    IIF 1 - Director → ME
  • 9
    BLACKWATER UK LIMITED - 2014-01-10
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Officer
    2012-10-17 ~ 2015-02-05
    IIF 2 - Director → ME
  • 10
    M5 CONSULTING LIMITED - 2004-07-05
    Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -270,000 GBP2019-12-31
    Officer
    2009-11-16 ~ 2012-03-31
    IIF 12 - Director → ME
  • 11
    TP TECHNOLOGIES (UK) LIMITED - 2007-07-04
    Three Brindleyplace, Brindley Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,957,634 GBP2023-12-31
    Officer
    2005-04-30 ~ 2007-06-29
    IIF 15 - Director → ME
  • 12
    Other registered number: 01996542
    JERMYN STREET PROMOTIONS LIMITED - 2013-02-19
    Related registration: 01996542
    FIRMRONA LIMITED - 1981-12-31
    FIMRONA LIMITED - 1981-12-31
    34 Galena Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    863,273 GBP2024-03-31
    Officer
    2016-06-15 ~ 2025-05-14
    IIF 17 - Director → ME
  • 13
    14 Orchard Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -40,679 GBP2024-12-31
    Officer
    2004-02-09 ~ 2012-03-31
    IIF 18 - Director → ME
  • 14
    MM GROUP LIMITED - 2000-10-17
    Related registration: 02060289
    MAIL MARKETING (BRISTOL) LIMITED - 1999-04-23
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-06-16 ~ 2003-10-01
    IIF 14 - Director → ME
  • 15
    MEDIAPHONE (IRELAND) LIMITED - 1999-10-20
    Clandeboye Business Park, West Circular Road, Bangor, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    1999-04-27 ~ 2012-03-31
    IIF 8 - Director → ME
  • 16
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    Related registration: 01438001
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-10-17 ~ 2015-02-05
    IIF 16 - Director → ME
  • 17
    Other registered numbers: 02461931, 03182741
    DOCUMETRIC LIMITED - 2012-03-07
    Related registration: 06093041
    DOCUMENTUM LIMITED - 2006-10-20
    Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2012-04-17 ~ 2015-02-05
    IIF 4 - Director → ME
  • 18
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    Related registration: 09680211
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    1998-01-29 ~ 1999-02-15
    IIF 20 - Director → ME
  • 19
    EFFEM MANAGEMENT SERVICES LIMITED - 1995-01-13
    ACUMEN MANAGEMENT SYSTEMS LIMITED - 1985-06-26
    TWO HUNDRED AND SIXTEENTH SHELF TRADING COMPANY LIMITED - 1984-03-28
    3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-10-19
    IIF 24 - Director → ME
  • 20
    Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    117,194 GBP2023-12-31
    Officer
    2005-08-26 ~ 2022-01-07
    IIF 23 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-01-07
    IIF 27 - Has significant influence or control OE
  • 21
    Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    375,847 GBP2023-12-31
    Officer
    2002-04-15 ~ 2022-01-07
    IIF 21 - Director → ME
    Person with significant control
    2017-04-01 ~ 2022-01-07
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 22
    MM TELEPERFORMANCE HOLDINGS LIMITED - 2012-06-18
    MM GROUP HOLDINGS LIMITED - 2005-01-07
    OVAL (1578) LIMITED - 2000-10-17
    Spectrum House, Bond Street, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2000-10-16 ~ 2012-03-31
    IIF 7 - Director → ME
  • 23
    Other registered number: 11124710
    MM TELEPERFORMANCE LIMITED - 2012-05-16
    Related registration: NF004111
    MM GROUP LIMITED - 2005-01-07
    Related registration: 00481903
    MAIL MARKETING (HOLDINGS) LIMITED - 2000-10-17
    Spectrum House, Bond Street, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1999-04-22 ~ 2012-03-31
    IIF 6 - Director → ME
  • 24
    MAILFORCE MAILING LTD. - 2010-04-22
    MAILFORCE LIMITED - 1998-08-26
    Related registrations: 04180985, 01025092
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-01-29 ~ 1999-02-15
    IIF 19 - Director → 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.