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, Steven

    Related profiles found in government register
  • Smith, Steven
    British technical manager born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Rutherford Road, Southfield Industrial Estate, Glenrothes, KY6 2RT, United Kingdom

      IIF 1
  • Smith, Steven
    British technical manager born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Rutherford Road, Glenrothes, Fife, KY6 2RT

      IIF 2
  • Smith, Steven
    British production director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, Bannerley Road, Garretts Green Ind Est, Birmingham, B33 0SL

      IIF 3
    • icon of address George House, Bannerley Road, Garretts Green Ind Estate, Birmingham West Midlands, B33 0SL

      IIF 4
  • Smith, Steven
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 3 Kensington, Bishop Aukland, Co Durham, DL14 6HX

      IIF 5
  • Smith, Steven Peter
    British chef born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 6
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA, United Kingdom

      IIF 7
  • Smith, Steven Peter
    British chef patron born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 8 IIF 9
  • Smith, Steven Peter
    British culinary director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sheepfold Crescent, Barrow, Clitheroe, Lancashire, BB7 9XR, United Kingdom

      IIF 10
  • Smith, Steven
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/7, 54 Gordon Street, Glasgow, Lanarkshire, G1 3PU, Scotland

      IIF 11
  • Smith, Steven
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Davids Close, Kidderminster, Worcestershire, DY11 6HJ, United Kingdom

      IIF 12
  • Smith, Steven
    English company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 13
  • Smith, Steven Matthew
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Greendale Road, Nuneaton, CV11 6RN, England

      IIF 14
    • icon of address Unit 8, Eastboro Fields, Hemdale Business Park, Nuneaton, CV11 6GL, England

      IIF 15
  • Smith, Steven Peter

    Registered addresses and corresponding companies
    • icon of address 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 16
  • Smith, Steven

    Registered addresses and corresponding companies
    • icon of address 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 17 IIF 18
  • Mr Steven Peter Smith
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sheepfold Crescent, Barrow, Clitheroe, Lancashire, BB7 9XR, United Kingdom

      IIF 19
    • icon of address 6, Pendleton Road, Wiswell, Clitheroe, Lancs, BB7 9DD, United Kingdom

      IIF 20
    • icon of address The Freemason's Arms, 8 Vicarage Fold, Wiswell, Clitheroe, Lancashire, BB7 9DF, United Kingdom

      IIF 21
  • Smith, Steven Peter
    English chef born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside, Moorside Lane, Wiswell, Clitheroe, Lancashire, BB7 9DB, United Kingdom

      IIF 22
  • Smith, Steven Peter
    English company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 23
    • icon of address 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 24
  • Smith, Steven Peter
    English director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancs, BB11 1JG, England

      IIF 25
  • Mr Steven Smith
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 26
  • Mr Steven Smith
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Davids Close, Kidderminster, Worcestershire, DY11 6HJ, United Kingdom

      IIF 27
  • Steven Smith
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 28
    • icon of address 50, Greendale Road, Nuneaton, CV11 6RN, England

      IIF 29
  • Mr Steven Matthew Smith
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Eastboro Fields, Hemdale Business Park, Nuneaton, CV11 6GL, England

      IIF 30
  • Mr Steven Peter Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 31
  • Mr Steven Peter Smith
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 2 Centenary Business Centre Hammond Close, Attleborough Industrial Estate, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address George House, Bannerley Road, Garretts Green Ind Estate, Birmingham West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address George House, Bannerley Road, Garretts Green Ind Est, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,340,017 GBP2024-11-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Moorside Moorside Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Unit 8 Eastboro Fields, Hemdale Business Park, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 17 - Secretary → ME
  • 7
    FIFE FABRICATIONS HOLDINGS LIMITED - 2017-09-25
    icon of address 29 Rutherford Road, Southfield Industrial Estate, Glenrothes, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,311,266 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 29 Rutherford Road, Glenrothes, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    5,855,526 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 16 St. Davids Close, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    XOS1 LIMITED - 2023-03-16
    icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-30
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address The Manse Crow Trees Brow, Chatburn, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Manse Crow Trees Brow, Chatburn, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kensington House, 3 Kensington, Bishop Aukland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    817,385 GBP2019-04-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    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
  • 15
    icon of address 26 Sheepfold Crescent Barrow, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -856,177 GBP2020-10-25
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 6 - 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
Ceased 5
  • 1
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    245,725 GBP2022-03-27
    Officer
    icon of calendar 2010-04-08 ~ 2010-11-08
    IIF 7 - Director → ME
  • 2
    icon of address Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-11-18
    IIF 13 - Director → ME
  • 3
    COUNTRYSIDE HOMES NORTH WEST LIMITED - 2020-07-17
    CHNW LIMITED - 2020-09-04
    icon of address 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2019-06-20
    IIF 24 - Director → ME
    icon of calendar 2018-10-02 ~ 2021-02-24
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2021-02-22
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2021-05-24
    IIF 23 - Director → ME
    icon of calendar 2018-05-25 ~ 2021-05-24
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2021-05-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    XOS1 LIMITED - 2023-03-16
    icon of address 6 Pendleton Road, Wiswell, Clitheroe, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2023-03-14 ~ 2024-08-28
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.