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 Grant William Smith

    Related profiles found in government register
  • Mr Grant William Smith
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 1
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 2 IIF 3 IIF 4
    • icon of address Cherry Blossom House, Glebe Road, Bowness-on-windermere, Windermere, LA23 3HB, England

      IIF 5
    • icon of address Suite B, Rayrigg Farm Estate, Rayrigg Road, Windermere, LA23 1BW, England

      IIF 6 IIF 7
    • icon of address Suite B, Rayrigg Hall Farm, Rayrigg Road, Windermere, LA23 1BW, England

      IIF 8
  • Mr Grant William Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 9 IIF 10
  • Smith, Grant William
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 11
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 12 IIF 13 IIF 14
    • icon of address Suite B, Rayrigg Farm Estate, Rayrigg Road, Windermere, LA23 1BW, England

      IIF 17 IIF 18
    • icon of address Suite B, Rayrigg Hall Farm, Rayrigg Road, Windermere, LA23 1BW, England

      IIF 19 IIF 20
  • Smith, Grant William
    British administrator born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 21
  • Smith, Grant William
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 22 IIF 23
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 24 IIF 25
    • icon of address Cherry Blossom House, Glebe Road, Bowness-on-windermere, Windermere, LA23 3HB, England

      IIF 26
  • Smith, Grant William
    British motor dealer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rayrigg Showrooms, Rayrigg Road, Bowness On Windermere, Cumbria, LA23 3DN

      IIF 27
  • Mr Grant Smith
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bowfell Crescent, Windermere, LA23 2LQ, England

      IIF 28
  • Smith, Grant William

    Registered addresses and corresponding companies
    • icon of address Suite B, Rayrigg Hall Farm, Rayrigg Road, Windermere, LA23 1BW, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite B Rayrigg Farm Estate, Rayrigg Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,943 GBP2025-01-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,476 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite B Rayrigg Hall Farm, Rayrigg Road, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,412 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    DJCG LTD
    - now
    RAYRIGG LIMITED - 2024-04-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,891,070 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Suite B Rayrigg Farm Estate, Rayrigg Road, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,157 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite B Rayrigg Hall Farm, Rayrigg Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,958 GBP2025-01-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-09-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-01-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,312,471 GBP2024-01-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 12 - Director → ME
  • 12
    WINDERMERE ENGINEERING COMPANY LIMITED - 2005-02-02
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,335 GBP2023-01-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,016 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Studio B Rayrigg Hall Farm, Rayrigg Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,954 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-03-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-03-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Malvern View Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,217,603 GBP2020-01-31
    Officer
    icon of calendar 2018-11-13 ~ 2020-12-22
    IIF 27 - Director → ME
  • 3
    icon of address Seneca House, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,884 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2025-04-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2025-04-04
    IIF 4 - Has significant influence or control OE
    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
  • 4
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-09-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.