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

Aileen Agnes Charlotte Stevens Smith

    Related profiles found in government register
  • Aileen Agnes Charlotte Stevens Smith
    British born in January 1969

    Resident in United Kingdom

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

      IIF 1
  • Mr Garry Lee Stevens Smith
    British born in January 1969

    Resident in England

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

      IIF 2
  • Mrs Aileen Stevens Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • St. Petersgate, Stockport, SK1 1EB, England

      IIF 3
  • Mr Garry Lee Stevens Smith
    British born in March 1967

    Resident in England

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

      IIF 4
  • Mr Gary Lee Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Centre Park Square, Warrington, WA1 1RU

      IIF 5
  • Fullman, Katy Louise
    British fashion model stylist born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Marks Road, Windsor, Berkshire, SL4 3BE

      IIF 6
  • Mr Garry Lee Stevens-smith
    British born in March 1967

    Resident in England

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

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

      IIF 8 IIF 9
  • Mr Garry Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Centre Park Square, Warrington, WA1 1RU

      IIF 10
  • Mrs Jennifer Sangster
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell Road, Aberdeen, AB15 4UE, Scotland

      IIF 11
    • High Street, Turriff, Aberdeenshire, AB53 4EJ, Scotland

      IIF 12
  • Stevens-smith, Garry Lee
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 13
  • Dexter, Anna-lisa
    British cafe worker born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Mills, Canal Side Slaithwaite, Huddersfield, West Yorkshire, HD7 5HA, England

      IIF 14
  • Sangster, Jennifer
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell Road, Aberdeen, AB15 4UE, Scotland

      IIF 15
    • Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 16
  • Stevens-smith, Garry Lee
    British marketing born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Park Square, Warrington, WA1 1RU, England

      IIF 17
  • Stevens-smith, Garry
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 18
  • Stevens-smith, Garry
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 19
    • St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 20
    • Centre Park Square, Warrington, WA1 1RU, England

      IIF 21
  • Stevens Smith, Aileen
    British born in January 1969

    Resident in England

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

      IIF 22
    • St. Petersgate, Stockport, SK1 1EB, England

      IIF 23
  • Stevens Smith, Garry Lee
    British born in March 1967

    Resident in England

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

      IIF 24
  • Stevens Smith, Garry Lee
    British director born in March 1967

    Resident in England

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

      IIF 25
    • Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 26
  • Stevens-smith, Garry Lee
    British born in March 1967

    Resident in England

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

      IIF 27
    • St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 28
    • Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 29
  • Stevens-smith, Garry Lee
    British company director born in March 1967

    Resident in England

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

      IIF 30
  • Stevens-smith, Garry Lee
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 31
    • Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire, WA1 1HU, England

      IIF 32
  • Brew, Angela Maire
    British company directot born in March 1976

    Resident in Cumbria England

    Registered addresses and corresponding companies
    • House, Harbour Business Park, Maryport, Cumbria, CA15 8BF

      IIF 33
  • Stevens Smith, Garry
    British director born in March 1967

    Resident in England

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

      IIF 34
  • Stevens Smith, Garry Lee
    British business development manager born in March 1967

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

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    AURA FINANCE CAPITAL LTD
    - now 11388305
    AURA CAPITAL PARTNERS LTD
    - 2023-04-19 11388305
    STEVENS SMITH INVESTMENTS LTD
    - 2022-01-31 11388305
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-24 ~ 2024-12-28
    IIF 22 - Director → ME
    2018-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-24 ~ 2024-12-28
    IIF 2 - Ownership of shares – 75% or more OE
    2018-05-30 ~ 2020-03-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    AURA ZERO LTD.
    - now 10575581
    EVENTA GROUP LTD
    - 2022-08-26 10575581
    NOT INC. LTD.
    - 2022-02-03 10575581
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-03-24 ~ now
    IIF 28 - Director → ME
    2020-03-17 ~ 2022-06-30
    IIF 27 - Director → ME
    2020-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-02-26 ~ 2024-04-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BE TRAINING ACADEMY LTD
    08283315
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ECO GENERATOR LTD
    08019714
    1210 Centre Park Square, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    ECOGEN TRAINING & ASSESSMENT LIMITED
    08243116
    1210 Centre Park Square, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 6
    ELITE HOME AND COMMERCIAL LTD
    - now 08251279
    ELITE GREEN DEAL NETWORK LTD
    - 2015-01-12 08251279
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    2012-10-12 ~ now
    IIF 18 - Director → ME
  • 7
    ELITE TRAINING & ASSESSMENT LTD
    08251366
    7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 8
    GREEN DEAL PROVIDER NETWORKS LTD.
    SC352688
    250 West George Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2012-12-16 ~ now
    IIF 31 - Director → ME
  • 9
    SANGSTER DRILLING CONSULTANTS LIMITED
    SC416513
    4 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2012-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SANGSTER PROPERTY MANAGEMENT LIMITED
    SC682609
    103 Cromwell Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2020-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE HANDMADE BAKERY (MARSDEN) LTD
    06850555
    6 Upper Mills, Canal Side Slaithwaite, Huddersfield, West Yorkshire
    Active Corporate (33 parents)
    Officer
    2012-05-01 ~ 2014-01-31
    IIF 14 - Director → ME
  • 12
    THE LONDON COLLEGE OF STYLE LTD
    07340049
    C/o Ayling Ware Ltd, 48, Spelthorne Lane, Ashford, England
    Active Corporate (2 parents)
    Officer
    2010-08-09 ~ 2010-10-22
    IIF 6 - Director → ME
  • 13
    UNYTE CAPITAL LTD
    11576946
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2018-09-19 ~ 2020-03-16
    IIF 25 - Director → ME
    Person with significant control
    2018-09-19 ~ 2022-01-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    UNYTE ENERGY LTD
    11800243
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    2019-01-31 ~ 2020-03-16
    IIF 34 - Director → ME
  • 15
    UNYTE HEALTH LTD
    - now 10640182
    MOLYTOR LIMITED
    - 2019-01-31 10640182
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (8 parents)
    Officer
    2019-01-31 ~ 2020-03-16
    IIF 30 - Director → ME
  • 16
    UNYTE HEMP LTD
    11745230
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ 2020-03-16
    IIF 29 - Director → ME
  • 17
    UNYTE INVEST LTD
    11745225
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ 2020-03-16
    IIF 32 - Director → ME
  • 18
    UNYTE MEDICAL LIMITED
    - now 11745228
    UNYTE PHARMA LTD
    - 2019-10-22 11745228
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ 2020-03-16
    IIF 13 - Director → ME
  • 19
    UNYTE WASTE LIMITED
    - now 07649848
    WASTE RECOVERY SOLUTIONS LIMITED - 2019-10-17
    E.W.C. (ENVIRONMENTAL & WASTE CONSULTANCY) LIMITED - 2014-06-11
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    2019-11-01 ~ 2020-03-16
    IIF 26 - Director → ME
  • 20
    VIV'ID(A.) LTD
    - now 03929225
    VIV'ID MARKETING AND DESIGN SOLUTIONS LTD
    - 2001-03-07 03929225
    VIV'ID DESIGN SOLUTIONS LIMITED
    - 2001-02-27 03929225
    Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    2000-02-18 ~ 2005-09-19
    IIF 35 - Director → ME
  • 21
    WHITELINE TYRES LTD
    07436304
    Unit 10h Sneckyeat Industrial Estate, Whitehaven, Cumbria, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-01 ~ 2016-01-01
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.