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, Alexander Gordon

    Related profiles found in government register
  • Smith, Alexander Gordon
    British author born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Brian Avenue, Norwich, NR1 2PH, England

      IIF 1
    • icon of address 25, Brian Avenue, Norwich, NR1 2PH, United Kingdom

      IIF 2
  • Smith, Alexander Gordon
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Zertex Media Ltd, Unit 6, Ben Nevis Way, Ben Nevis Estate, Fort William, PH33 6PR, Scotland

      IIF 3
  • Smith, Alexander Gordon
    British publisher born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Brian Avenue, Norwich, Norfolk, NR1 2PH

      IIF 4
  • Smith, Alexander Gordon
    British writer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Albans Road, Norwich, NR1 2QY, United Kingdom

      IIF 5
    • icon of address 25, Brian Avenue, Norwich, NR1 2PH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 25 Brian Avenue, Norwich, Norfolk, NR1 2PH

      IIF 9 IIF 10
  • Smith, Alexander Gordon
    British butcher born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Loudon Crescent, Kilwinning, KA13 6TS

      IIF 11
  • Smith, Alexander Gordon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Loudon Crescent, Kilwinning, North Ayrshire, KA13 6TS, United Kingdom

      IIF 12
  • Mr Alexander Gordon Smith
    British born in February 1979

    Resident in United Kingdom

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

      IIF 13
    • icon of address 25, Brian Avenue, Norfolk, Norwich, NR1 2PH

      IIF 14
    • icon of address 25 Brian Avenue, Norwich, NR1 2PH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 43, Patricia Road, Norwich, NR1 2PE, England

      IIF 18 IIF 19
  • Mr Alexander Gordon Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 4f, 5 W Victoria Road, Dundee, DD1 3JT

      IIF 20
    • icon of address 13, Loudon Crescent, Kilwinning, North Ayrshire, KA13 6TS, United Kingdom

      IIF 21
  • Smith, Alexander
    British business print and promotional born in April 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 12 Whirlow Grange Avenue, Sheffield, South Yorkshire, S11 9RW

      IIF 22
  • Smith, Alexander
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H12, Sheaf Bank Business Park, Prospect Road, Sheffield, S2 3EN, United Kingdom

      IIF 23
  • Smith, Alexander
    British company director born in April 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 12, Whirlow Grange Avenue, Sheffield, S11 9RW, United Kingdom

      IIF 24
    • icon of address 12, Whirlow Grange Avenue, Sheffield, South Yorkshire, S11 9RW

      IIF 25 IIF 26
    • icon of address Unit 12 Sheafbank Business Park, Prospect Road, Heeley, Sheffield, South Yorkshire, S2 3EN, England

      IIF 27
  • Smith, Alexander
    British coompany director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whirlow Grange Avenue, Sheffield, S11 9RW, England

      IIF 28
  • Smith, Alexander
    British director born in April 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 12, Whirlow Grange Avenue, Sheffield, South Yorkshire, S11 9RW

      IIF 29 IIF 30
    • icon of address 12, Whirlow Grange Avenue, Whirlow, Sheffield, South Yorkshire, S11 9RW, United Kingdom

      IIF 31
    • icon of address 12, Whirlow Grange Avenue, Whirlow, Sheffield, Yorkshire, S11 9RW, United Kingdom

      IIF 32
    • icon of address Promotion House, East Bank Road, Sheffield, S2 3PY, England

      IIF 33
  • Smith, Alexander
    British general manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Whinfell Court, Sheffield, S11 9QA, England

      IIF 34
  • Mr Alexander Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whirlow Grange Avenue, Sheffield, S11 9RW, England

      IIF 35 IIF 36
    • icon of address Unit H12, Sheaf Bank Business Park, Prospect Road, Sheffield, S2 3EN, United Kingdom

      IIF 37
  • Mr Alexander Smith
    British born in April 1967

    Resident in U K

    Registered addresses and corresponding companies
  • Smith, Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Whirlow Grange Avenue, Sheffield, South Yorkshire, S11 9RW

      IIF 41
  • Smith, Alexander Gordon

    Registered addresses and corresponding companies
    • icon of address 25, Brian Avenue, Norwich, NR1 2PH, United Kingdom

      IIF 42
  • Alexander Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Promotion House, East Bank Road, Sheffield
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Unit 22 Sandleheath Industrial Estate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,051 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 25 Brian Avenue, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    347,108 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-07-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-02 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 22 St. Albans Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2021-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 12 Sheafbank Business Park Prospect Road, Heeley, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,950 GBP2025-03-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12 Whirlow Grange Avenue, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43 Patricia Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 25 Brian Avenue, Norfolk, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Brian Avenue, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Unit H12 Sheafbank Business Park Prospect Road, Heeley, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -989 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 34 - Director → ME
  • 15
    SMITH & SON FAMILY BUTCHERS LTD - 2024-05-22
    icon of address 13 Loudon Crescent, Kilwinning, North Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,434 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 10 4f, 5 W Victoria Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 43 Patricia Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 22 St. Albans Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-25 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-24
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit H12 Sheaf Bank Business Park, Prospect Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 22 Sandleheath Industrial Estate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,051 GBP2017-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2018-07-11
    IIF 31 - Director → ME
  • 2
    FARINA FILMS LIMITED - 2014-05-08
    icon of address 59-60 Russell Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,272,514 GBP2021-07-31
    Officer
    icon of calendar 2014-04-11 ~ 2018-09-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-09-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    WILLIAM HOYLAND & COMPANY LIMITED - 1989-06-23
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-02-28
    IIF 26 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-02-28
    IIF 41 - Secretary → ME
  • 4
    icon of address Milburn House, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    132,984 GBP2024-03-31
    Officer
    icon of calendar 2004-02-05 ~ 2008-06-18
    IIF 4 - Director → ME
  • 5
    icon of address 400-402 Richmond Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,948 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2023-03-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2023-03-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 29 Gretdale Avenue, Lytham St. Annes, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-10
    IIF 33 - Director → ME
  • 7
    EGG BOX PUBLISHING LTD - 2016-11-21
    icon of address Mus 1.02 Interdisciplinary Inst For The Humanities University Of East Anglia, Norwich Research Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,333 GBP2017-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2016-11-18
    IIF 9 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.