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

Stevens-smith, Garry Lee

    Related profiles found in government register
  • Stevens-smith, Garry Lee
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB, England

      IIF 1
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 2
  • Stevens-smith, Garry Lee
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bennet Verby, St. Petersgate, Stockport, SK1 1EB, England

      IIF 3
    • icon of address 1210, Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 4
    • icon of address First Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire, WA1 1HU, England

      IIF 5
    • icon of address First Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 6
  • Stevens Smith, Garry Lee
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane House, Windmill Lane, Appleton, Warrington, WA4 5JP, United Kingdom

      IIF 7
    • icon of address First Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 8
  • Stevens Smith, Garry Lee
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11388305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Stevens Smith, Garry
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Verby, St. Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 10
  • Stevens Smith, Garry Lee
    British business development manager born in March 1967

    Registered addresses and corresponding companies
    • icon of address 76 Blackburne Close, Longbarn Padgate, Warrington, Cheshire, WA2 0PJ

      IIF 11
  • Stevens Smith, Aileen
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Petersgate, St. Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 12
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 13
  • Stevens-smith, Garry Lee
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 14
  • Stevens-smith, Garry Lee
    British marketing born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1210, Centre Park Square, Warrington, WA1 1RU, England

      IIF 15
  • Stevens-smith, Garry
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 16
    • icon of address 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 17
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 18
    • icon of address 1210, Centre Park Square, Warrington, WA1 1RU, England

      IIF 19
  • Mr Garry Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210, Centre Park Square, Warrington, WA1 1RU

      IIF 20
  • Mr Garry Lee Stevens Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane House, Windmill Lane, Appleton, Warrington, WA4 5JP, United Kingdom

      IIF 21
  • Mr Gary Lee Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210, Centre Park Square, Warrington, WA1 1RU

      IIF 22
  • Mr Garry Lee Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 23
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 24 IIF 25
  • Mrs Aileen Stevens Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 26
  • Mr Garry Lee Stevens Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bennet Verby, St. Petersgate, Stockport, SK1 1EB, England

      IIF 27
  • Aileen Agnes Charlotte Stevens Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane House, Windmill Lane, Appleton, Warrington, WA4 5JP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    AURA CAPITAL PARTNERS LTD - 2023-04-19
    STEVENS SMITH INVESTMENTS LTD - 2022-01-31
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 2
    EVENTA GROUP LTD - 2022-08-26
    NOT INC. LTD. - 2022-02-03
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -183,709 GBP2023-01-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 1210 Centre Park Square, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,217 GBP2021-03-31
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1210 Centre Park Square, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    ELITE GREEN DEAL NETWORK LTD - 2015-01-12
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -224,311 GBP2016-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Baker Tilly, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-12-16 ~ now
    IIF 4 - Director → ME
Ceased 10
  • 1
    AURA CAPITAL PARTNERS LTD - 2023-04-19
    STEVENS SMITH INVESTMENTS LTD - 2022-01-31
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ 2024-12-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2024-12-28
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-30 ~ 2020-03-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    EVENTA GROUP LTD - 2022-08-26
    NOT INC. LTD. - 2022-02-03
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -183,709 GBP2023-01-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-06-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -402,336 GBP2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ 2020-03-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2022-01-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    802,966 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-03-16
    IIF 10 - Director → ME
  • 5
    MOLYTOR LIMITED - 2019-01-31
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,793 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-03-16
    IIF 1 - Director → ME
  • 6
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -176,476 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-03-16
    IIF 6 - Director → ME
  • 7
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,833 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-03-16
    IIF 5 - Director → ME
  • 8
    UNYTE PHARMA LTD - 2019-10-22
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-03-16
    IIF 14 - Director → ME
  • 9
    WASTE RECOVERY SOLUTIONS LIMITED - 2019-10-17
    E.W.C. (ENVIRONMENTAL & WASTE CONSULTANCY) LIMITED - 2014-06-11
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,131 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-03-16
    IIF 8 - Director → ME
  • 10
    VIV'ID MARKETING AND DESIGN SOLUTIONS LTD - 2001-03-07
    VIV'ID DESIGN SOLUTIONS LIMITED - 2001-02-27
    icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,854 GBP2024-02-28
    Officer
    icon of calendar 2000-02-18 ~ 2005-09-19
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.