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, Gordon

    Related profiles found in government register
  • Smith, Gordon
    British company director born in March 1942

    Registered addresses and corresponding companies
    • icon of address Flat 6 St Aubyns, Snaresbrook Road, London, Middlesex, IPQ

      IIF 1
  • Smith, Gordon
    British retired born in March 1942

    Registered addresses and corresponding companies
    • icon of address 25 Hope Avenue, Mickleover, Derby, Derbyshire, DE3 0FZ

      IIF 2
  • Smith, Gordon
    British

    Registered addresses and corresponding companies
    • icon of address Flat 6 St Aubyns, Snaresbrook Road, London, Middlesex, IPQ

      IIF 3
  • Smith, Gordon
    British retired born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Claremont Terrace, Blyth, Northumberland, NE24 2LE, England

      IIF 4
    • icon of address Eric Tolhurst Centre 3-13, Quay Road, Blyth, Northumberland, NE24 2AS

      IIF 5
    • icon of address Kings House, High Street, Portishead, Bristol, BS20 6PY, England

      IIF 6
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL

      IIF 7
  • Smith, Gordon
    British contracts manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Tag Lane, Ingol, Preston, PR2 3XA

      IIF 8
  • Smith, Gordon
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD, England

      IIF 9
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 10
    • icon of address Unit 7, 233 Eldon Street, Ashton-on-ribble, Preston, PR2 2BB, England

      IIF 11
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 12
  • Smith, John Gordon
    British none

    Registered addresses and corresponding companies
    • icon of address 15b The Fairfield, Farnham, Surrey, GU9 8AJ

      IIF 13
  • Smith, Gordon John
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11510431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Smith, Gordon John
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Peter Taylor Avenue, Bocking, Braintree, Essex, CM7 5GD, United Kingdom

      IIF 15
    • icon of address 30, Peter Taylor Avenue, Braintree, Essex, CM7 5GD, United Kingdom

      IIF 16
    • icon of address 19 Baddow Road, Baddow Road, Chelmsford, CM2 0BX, England

      IIF 17
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 18
  • Smith, Gordon
    Uk company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Codham Park Gate Cottages, Codham Park Cottages, Beazley End, Braintree, Essex, CM7 5JG, England

      IIF 19
  • Mr Gordon Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD, England

      IIF 20
    • icon of address Unit 7, 233 Eldon Street, Ashton-on-ribble, Preston, PR2 2BB, England

      IIF 21
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 22
  • Smith, John Gordon
    British retiree born in April 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 15b The Fairfield, Farnham, Surrey, GU9 8AJ

      IIF 23
  • Smith, John Gordon
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Norton Park, Cotshill Gardens, Chipping Norton, Oxfordshire, OX7 5UW, England

      IIF 24
  • Mr Gordon John Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Peter Taylor Avenue, Braintree, Essex, CM7 5GD, United Kingdom

      IIF 25
    • icon of address 11510431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 19, Baddow Road, Chelmsford, CM2 0BX

      IIF 27
    • icon of address 19, Baddow Road, Chelmsford, CM2 0BX, England

      IIF 28
  • Mr Gordon Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 29
  • Mr John Gordon Smith
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Norton Park, Cotshill Gardens, Chipping Norton, Oxfordshire, OX7 5UW, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,771 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Silver Springs Beazley End, Beazley End, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19 Baddow Road, Chelmsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,571 GBP2015-12-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30 Peter Taylor Avenue, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -237,072 GBP2020-11-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Unit 7 233 Eldon Street, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,166,791 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Unit 7 233 Eldon Street, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    490,698 GBP2024-03-31
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FIRMLEASE RESIDENTS MANAGEMENT LIMITED - 1988-02-12
    icon of address Kings House High Street, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 4385, 11510431 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    21,233 GBP2018-08-10 ~ 2019-08-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Blyth Community Enterprise Centre, Ridley Street, Ridley Street, Blyth, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    73,709 GBP2016-03-31
    Officer
    icon of calendar 2010-09-20 ~ 2015-06-01
    IIF 5 - Director → ME
  • 2
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,790 GBP2016-02-29
    Officer
    icon of calendar 2014-03-07 ~ 2016-04-05
    IIF 7 - Director → ME
    icon of calendar 2009-02-24 ~ 2014-03-04
    IIF 4 - Director → ME
  • 3
    icon of address 15b The Fairfield, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2001-06-01 ~ 2014-08-27
    IIF 23 - Director → ME
    icon of calendar 2005-01-19 ~ 2013-12-15
    IIF 13 - Secretary → ME
  • 4
    PURPOSELINK PROPERTY MANAGEMENT LIMITED - 1996-03-18
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,495 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2022-09-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2023-04-05
    IIF 30 - Has significant influence or control OE
  • 5
    DERBY MIND - 2003-09-03
    icon of address Derby West Business Centre Ashbourne Road, Mackworth, Derby
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2009-10-07
    IIF 2 - Director → ME
  • 6
    icon of address 1 Queen Street, Magherafelt, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    65,628 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF 19 - Director → ME
  • 7
    icon of address 9 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,014 GBP2025-03-31
    Officer
    icon of calendar 1989-11-28 ~ 2002-09-30
    IIF 1 - Director → ME
    icon of calendar ~ 2002-09-30
    IIF 3 - Secretary → 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.