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 Richard David Straker-smith

    Related profiles found in government register
  • Mr Richard David Straker-smith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Pembroke House, 7-9 Chesham Street, London, London, SW1X 8NE, England

      IIF 1
    • icon of address Suite 3b2,northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 2
  • Mr Richard David Straker-smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headquarters Building, Brookenby Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, England

      IIF 3
    • icon of address Regent House, Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire, LN8 6HF

      IIF 4
    • icon of address Regent House, Brookenby Business Park, Near Binbrook, Market Rasen, Lincolnshire, LN8 6HF

      IIF 5
  • Mr Richard David Straker Smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 6
  • Straker Smith, Richard David
    British marketing and sales executive born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Mount Pleasant, Cockfosters, Barnet, EN4 9EB, United Kingdom

      IIF 7
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Cockfosters, Barnet, EN4 9EB, United Kingdom

      IIF 11
  • Straker-smith, Richard David
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, United Kingdom

      IIF 12
  • Straker-smith, Richard David
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Pembroke House, 7-9 Chesham Street, London, London, SW1X 8NE, England

      IIF 13 IIF 14
    • icon of address Suite 3b2,northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 15
  • Starker-smith, Richard David
    British none born in February 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor, Barbican House, 26.34 Old Street, London, EC1V 9QQ

      IIF 16
  • Straker Smith, Richard David
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarne, Ockham Lane, Cobham, Surrey, KT11 1LX

      IIF 17
  • Straker Smith, Richard David
    British banker born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Straker Smith, Richard David
    British dealer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Berkeley Gardens, London, W8 4AP

      IIF 21
  • Straker Smith, Richard David
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1 Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 22
    • icon of address 3 Berkeley Gardens, London, W8 4AP

      IIF 23 IIF 24
  • Straker Smith, Richard David
    British stockbroker born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Berkeley Gardens, London, W8 4AP

      IIF 25
  • Straker-smith, Richard David
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 47, Princes Gardens, London, SW7 2PE, England

      IIF 26
  • Straker-smith, Richard David
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-63 Spencer Street, Hockley, Birmingham, West Midlands, B18 6DE

      IIF 27
    • icon of address Flat 3, 47 Prince's Gardens, London, SW7 2PE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,037 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 3b2,northside House Mount Pleasant, Barnet, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 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
  • 3
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 10 - Director → ME
  • 4
    THE ORIGINAL RESEARCH COMPANY LIMITED - 2000-12-21
    CROSSBORDER CAPITAL LIMITED - 2000-01-07
    TEMPLECO 429 LIMITED - 1999-06-11
    icon of address Suite 2a1, Mount Pleasant, Cockfosters, Barnet, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 7 - Director → ME
  • 5
    THE ORIGINAL RESEARCH COMPANY LIMITED - 2000-01-07
    MITCHINSON NAPIER BEDFORD & COMPANY LIMITED - 1996-10-01
    BEDFORD MITCHINSON NAPIER LIMITED - 1992-05-08
    SILON LIMITED - 1992-03-03
    icon of address Suite 2a1, Northside House, Mount Pleasant, Cockfosters, Barnet, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,535 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    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
  • 8
    CROSSBORDER INVESTMENT SOLUTIONS LTD - 2017-11-16
    icon of address Suite 2a1 Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    35,327 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 22 - Director → ME
  • 9
    LTG TECHNOLOGIES PLC - 2007-03-01
    BOOSTRETURN PUBLIC LIMITED COMPANY - 1998-08-11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Ec4r 1ag, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,046 GBP2023-12-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 12
    QUANTUM HOSTING LIMITED - 2019-06-25
    QUANTUM CONSOLIDATED LIMITED - 2018-04-27
    G4 UNIPOWER LIMITED - 2018-02-21
    icon of address Regent House Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,918,721 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    FOX-DAVIES CAPITAL LIMITED - 2015-01-26
    icon of address Falmouth Marina, North Parade, Falmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,885,832 GBP2022-03-31
    Officer
    icon of calendar 2004-07-14 ~ 2013-06-04
    IIF 23 - Director → ME
  • 2
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-20 ~ 2006-09-07
    IIF 24 - Director → ME
  • 3
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2013-03-19
    IIF 16 - Director → ME
  • 4
    OMFS COMPANY 1 LIMITED - 2017-06-08
    GERRARD & KING LIMITED - 2003-04-29
    GERRARD & NATIONAL LIMITED - 1997-01-06
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED - 1981-12-31
    icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 21 - Director → ME
  • 5
    icon of address Salisbury House, London Wall, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-14 ~ 1998-04-30
    IIF 19 - Director → ME
  • 6
    GLOBAL BIO-TECH TRANSFER FOUNDATION LIMITED - 2012-01-17
    GBTF LIMITED - 2011-06-22
    ALLURING SCENE LIMITED - 2010-07-16
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2018-09-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-09-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HUMMINGBIRD RESOURCES LIMITED - 2010-12-03
    HAMSARD 2843 LIMITED - 2005-11-03
    icon of address 26 Mount Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-24 ~ 2025-02-28
    IIF 27 - Director → ME
  • 8
    MIDDLEGUN LIMITED - 1986-04-16
    icon of address 209 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-06-27
    IIF 20 - Director → ME
  • 9
    OMFS (GGP) LIMITED - 2021-12-23
    OMFS (GGP) PLC - 2004-11-10
    GERRARD GROUP PLC - 2003-11-27
    GERRARD & NATIONAL HOLDINGS PLC - 1996-11-25
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1995-06-29
    IIF 18 - Director → ME
  • 10
    G4 FUELS LIMITED - 2023-12-15
    icon of address Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,817 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    G4 POWER GRID LIMITED - 2023-07-12
    G4 SSD RESEARCH & DEVELOPMENT LIMITED - 2012-08-06
    WOOD 4 FUEL LIMITED - 2008-08-22
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    474,324 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Yarne, Ockham Lane, Cobham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2018-05-26
    IIF 17 - LLP Designated Member → 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.