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

Mr Gary Stephen Smith

    Related profiles found in government register
  • Mr Gary Stephen Smith
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 1
    • icon of address Fallbarn Road, Greenbridge, Fallbarn Road, Rossendale, Lancashire, BB4 7NX, England

      IIF 2
    • icon of address Greenbridge, Fallbarn Road, Rawtenstall, Rossendale, England, BB4 7NX, England

      IIF 3
  • Mr Gary Stephen Smith
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 4
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, England

      IIF 5 IIF 6
    • icon of address 7 Robin Close, Eastbourne, East Sussex, BN23 7RJ, United Kingdom

      IIF 7
  • Gary Stephen Smith
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 8
  • Smith, Gary Stephen
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbridge, Fallbarn Road, Rawtenstall, Rossendale, England, BB4 7NX, England

      IIF 9
  • Smith, Gary Stephen
    British dir born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodgson Barn, Browsholme Road, Waddington, Clitheroe, Lancashire, BB7 3JJ

      IIF 10
  • Smith, Gary Stephen
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodgson Barn, Browsholme Road, Waddington, Clitheroe, Lancashire, BB7 3JJ

      IIF 11 IIF 12
    • icon of address Greenbridge, Rossendale, Lancashire, BB4 7NX, United Kingdom

      IIF 13
  • Smith, Gary Stephen
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 14
    • icon of address 7, Robin Close, Eastbourne, East Sussex, BN23 7RJ, United Kingdom

      IIF 15
  • Smith, Gary Stephen
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 16
  • Mr Gary Stephen Smith
    English born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Robin Close, 7 Robin Close, Eastbourne, BN23 7RJ, England

      IIF 17
  • Smith, Gary Stephen
    born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbridge, Fallbarn Road, Rawtenstall, Rossendale, England, BB4 7NX, England

      IIF 18
  • Smith, Gary Stephen
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B6, Lodge House, Cow Lane, Burnley, BB11 1NN, England

      IIF 19
  • Smith, Gary Stephen
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 20
    • icon of address Greenbridge Works Fallbarn Road, Rossendale, Lancashire, BB4 7NX, United Kingdom

      IIF 21
    • icon of address Greenbridge, Fallbarn Road, Rawtenstall, Rossendale, England, BB4 7NX, England

      IIF 22
    • icon of address Greenbridge, Rawtenstall, Rossendale, BB4 7NX, United Kingdom

      IIF 23
  • Smith, Gary Stephen
    British director born in January 1953

    Registered addresses and corresponding companies
    • icon of address 18 Greystone Court, South Street, Eastbourne, BN21 4LP

      IIF 24
  • Smith, Gary Stephen
    English manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Robin Close, 7 Robin Close, Eastbourne, BN23 7RJ, England

      IIF 25
  • Smith, Gary Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Greenbridge Works Fallbarn Road, Rossendale, Lancashire, BB4 7NX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 7 Robin Close, 7 Robin Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    369,519 GBP2018-06-30
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 4
    G & N PROPERTIES LTD - 2023-07-04
    icon of address Office B6 Lodge House, Cow Lane, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,444 GBP2024-09-30
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    983 GBP2020-06-30
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    ICONIC FOOTWEAR RESOURCING GROUP LIMITED - 2015-12-17
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    530,470 GBP2020-06-30
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    774,745 GBP2020-06-30
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 22 - Director → ME
  • 8
    IFR RPG LIMITED - 2014-07-23
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,529 GBP2020-06-30
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Greenbridge Fallbarn Road, Rawtenstall, Rossendale
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    340,130 GBP2019-11-30
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    FINANCIERE VIRGINIA LIMITED - 2017-12-07
    icon of address Deltaplus Uk Ltd Premier Way, Guide, Blackburn, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    82,726 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2010-06-18
    IIF 10 - Director → ME
  • 2
    DELTA PLUS (U.K.) LIMITED - 2017-12-07
    icon of address Unit 1 Point 5, Walker Industrial Park, Walker Road Guide, Blackburn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,428 GBP2017-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2010-06-18
    IIF 12 - Director → ME
  • 3
    icon of address 16 Cooden Sea Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,645 GBP2024-06-30
    Officer
    icon of calendar 2007-07-23 ~ 2017-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PADDICO (228) LIMITED - 2001-05-14
    icon of address Unit 1 Point 5, Walker Industrial Park, Walker Road Guide, Blackburn
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-04-01
    IIF 11 - Director → ME
  • 5
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,250 GBP2024-06-30
    Officer
    icon of calendar 2004-07-27 ~ 2016-04-12
    IIF 26 - Secretary → ME
  • 6
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2009-08-19 ~ 2017-10-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    TRANSPORTER ENERGY LIMITED - 2018-04-04
    icon of address Oak Tree Motor Homes Gin Close Way, Awsworth, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-09-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-09-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    TRANSPORTER CENTRE UK LIMITED - 2018-04-04
    icon of address Oak Tree Motor Homes Gin Close Way, Awsworth, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -169,564 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-09-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.