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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, John

    Related profiles found in government register
  • Smith, John
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 1
  • Smith, John
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 2
  • Smith, John
    British healthcare consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38 Outerwyke Road, Felpham, Bognor Regis, West Sussex, PO22 8NF

      IIF 3
  • Smith, John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 4 IIF 5
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 6
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 7
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 8
  • Smith, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10 Exeter House, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ

      IIF 9
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 10
  • Smith, John
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Smith, John
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 12 IIF 13 IIF 14
  • Smith, John
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 19
  • Smith, John
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 20
    • 41 Coral Apartments, 17 Western Gateway, London, E16 1AQ

      IIF 21 IIF 22 IIF 23
    • Red Brick Barn, Great Mollands Farm, Mollands Lane, South Ockendon, Essex, RM15 6RX, England

      IIF 24
  • Smith, John
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 25
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 26
  • Smith, John
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 27
    • Gainsborough House, / 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 28
  • Smith, John
    British haulage contractor born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 29
  • Smith, John
    British company director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 30
  • Smith, John
    British director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 31
  • Smith, John
    British haulage contractor born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 32
  • John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 33
  • Mr John Smith
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 34
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 35
  • Smith, John
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Smith, John
    British trainer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Court Street, Leamington Spa, Warwickshire, CV31 2BB

      IIF 37
  • Mr John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ, England

      IIF 38
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 39
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 40
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 41
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 42
  • Smith, John
    British company director

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 43 IIF 44
  • Smith, John
    British director

    Registered addresses and corresponding companies
  • Smith, John
    British sales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 49
  • Smith, John
    British promotional specialist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Gtr Manchester, M46 0DF, United Kingdom

      IIF 50
  • Smith, John
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Greater Manchester, M46 0DF, United Kingdom

      IIF 51
  • Mr John Smith
    British born in January 2014

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1601, Park Vista Tower, 5 Cobblestone Square, London, London, E1W 3BA, England

      IIF 52
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 53
  • John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 54
  • Mr John Smith
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 55
  • Mr John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 56
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 57
  • Smith, John

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 60
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 61
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 62
  • John Smith
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Rickman, Yohann
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leigh Road, Leigh, Lancashire, WN7 1QZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 33
  • 1
    04724640 LIMITED
    - now 04724640
    CARE CONNECTIONS (UK) LIMITED
    - 2015-04-15 04724640
    Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 16 - Director → ME
    2007-10-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    ACACIA CHILDREN'S SERVICES LIMITED
    - now 14831668
    AUGUSTA CARE (CHILDREN'S SERVICES) LIMITED
    - 2026-02-04 14831668
    12 Papyrus Road, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2023-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUGUSTA CARE LIMITED
    03660315
    Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (10 parents)
    Officer
    2015-07-20 ~ now
    IIF 7 - Director → ME
    2006-07-20 ~ 2013-09-30
    IIF 15 - Director → ME
    2017-05-30 ~ now
    IIF 61 - Secretary → ME
    2006-07-20 ~ 2015-03-30
    IIF 46 - Secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CMS LOGISTICS MANAGEMENT LTD
    - now 05496341 SC479399
    KK & R TRANSPORT LTD
    - 2016-05-19 05496341
    Franciscan House Office No 309, 51 Princes Street, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    CONQUEST CARE HOMES (NORFOLK) LIMITED
    - now 02894168
    MOORFINCH LIMITED
    - 1994-03-15 02894168
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    1994-02-25 ~ 2000-04-14
    IIF 14 - Director → ME
    1994-02-25 ~ 2000-04-14
    IIF 43 - Secretary → ME
  • 6
    CONQUEST CARE HOMES (PETERBOROUGH) LIMITED
    - now 02706124
    ASSISTCARE LIMITED
    - 1992-05-26 02706124
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    1992-04-29 ~ 2000-04-14
    IIF 13 - Director → ME
    1992-04-29 ~ 2000-04-14
    IIF 44 - Secretary → ME
  • 7
    CONQUEST CARE HOMES (SOHAM) LIMITED
    03934362
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2000-02-28 ~ 2000-04-14
    IIF 18 - Director → ME
    2000-02-28 ~ 2000-04-14
    IIF 45 - Secretary → ME
  • 8
    ECCLES TAXSHOP LIMITED
    09252805
    63 Liverpool Road, Eccles, Manchester, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 50 - Director → ME
  • 9
    FUTURE HOUSING ASSOCIATION LTD
    11905673
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEREWARD CARE SERVICES LTD
    - now 04044871
    HEREWARD SUPPORTED LIVING LIMITED
    - 2003-06-16 04044871
    ELECTRICA LIMITED
    - 2001-11-15 04044871
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (9 parents)
    Officer
    2000-11-07 ~ 2012-05-28
    IIF 12 - Director → ME
    2013-10-01 ~ now
    IIF 8 - Director → ME
    2017-05-30 ~ now
    IIF 62 - Secretary → ME
    2000-11-07 ~ 2012-05-28
    IIF 60 - Secretary → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    I C C M LTD
    - now 03984973
    DFC CONSTRUCTION COMMODITIES MANAGEMENT LIMITED - 2001-06-05
    DHF SERVICES LIMITED - 2001-04-06
    264 Banbury Road, Oxford
    Dissolved Corporate (12 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 23 - Director → ME
  • 12
    ICCM GROUP LIMITED
    05074494
    104 New Road, Dagenham, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 22 - Director → ME
  • 13
    J D & J PROPERTIES LIMITED
    05826111
    26b Station Road, Manor Park, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JJS HEALTH LIMITED
    09820023
    38 Outerwyke Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 15
    JJS HEALTHCARE DEVELOPMENTS LIMITED
    06039624
    38 Outerwyke Road, Felpham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-02 ~ dissolved
    IIF 3 - Director → ME
  • 16
    JJS MEDICAL LIMITED
    09819902
    38 Outerwyke Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 17
    JOHN SMITH (TRANSPORT CONTRACTORS) LIMITED
    SC036256
    85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 32 - Director → ME
    IIF 29 - Director → ME
    1999-02-22 ~ 1999-06-08
    IIF 58 - Secretary → ME
  • 18
    KK&R TRANSPORT (2016) LTD
    - now SC479399
    CMS LOGISTICS MANAGEMENT LTD
    - 2016-05-19 SC479399 05496341
    133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-19
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    LEIGH TAXSHOP LIMITED
    08470319
    47 Leigh Road, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 64 - Director → ME
  • 20
    MAKE THAT LIMITED
    16243537
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 36 - Director → ME
    2025-02-11 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 21
    PBS CAPITAL EDUCATION LTD
    16029969
    167a Manor Road, Chigwell, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-21 ~ now
    IIF 5 - Director → ME
  • 22
    PBS CARE HOMES LTD
    11571666
    167a Manor Road, Chigwell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-29 ~ 2022-02-15
    IIF 19 - Director → ME
    Person with significant control
    2018-09-17 ~ 2022-02-15
    IIF 55 - Has significant influence or control OE
  • 23
    PBS INVESTMENT GROUP LTD
    10841292
    167a Manor Road, Chigwell, England
    Active Corporate (2 parents)
    Officer
    2017-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 39 - Right to appoint or remove directors OE
  • 24
    PETERBOROUGH MUSIC LIMITED
    06576265
    Conquest Villa, Conquest Drove, Farcet, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 17 - Director → ME
    2008-04-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    PGS FREIGHT CONSULTANTS LIMITED
    06978728
    Regus, 960 Capability Green, Luton, England
    Liquidation Corporate (5 parents)
    Officer
    2012-04-16 ~ now
    IIF 28 - Director → ME
  • 26
    PROPERTY BUILDING SOLUTIONS LIMITED
    05601594
    14 Southwold Crescent, Benfleet, England
    Dissolved Corporate (5 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    QUICK RETURNS LIMITED
    07582111
    149 Market Street, Atherton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2011-09-16
    IIF 51 - Director → ME
  • 28
    ROMAX SOLUTIONS LIMITED
    07953457
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    2016-11-17 ~ 2016-12-13
    IIF 24 - Director → ME
  • 29
    SJA SERVICES LTD
    SC356092
    Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 30 - Director → ME
    2009-03-05 ~ 2009-04-01
    IIF 31 - Director → ME
    2009-04-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 30
    SOW WAREHOUSE & LOGISTICS LIMITED
    16984300
    72 Halliwick Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    TEC FAST LIMITED
    04856835
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    2003-08-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    THE PLUMBING & CONSTRUCTION COLLEGE LIMITED
    - now 05755545 07201883
    THE GUILD OF MASTER PLUMBERS (TRAINING) LIMITED
    - 2009-07-25 05755545
    294 Lower Eastern Green Lane, Eastern Green, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 37 - Director → ME
  • 33
    TRUEFLOW PLUMBING & HEATING LTD
    05914988 08125506
    32 Russell Close, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-04-06 ~ 2008-08-31
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.