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, Stuart Rodney

    Related profiles found in government register
  • Smith, Stuart Rodney
    British company director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 11 Delph Mount, Great Harwood, Blackburn, Lancashire, BB6 7QF

      IIF 1
  • Smith, Stuart Rodney
    British manager born in May 1946

    Registered addresses and corresponding companies
    • icon of address 11 Bridge Croft, Clayton Le Moors, Accrington, Lancashire, BB5 5XP

      IIF 2
    • icon of address 11 Delph Mount, Great Harwood, Blackburn, Lancashire, BB6 7QF

      IIF 3
  • Smith, Stuart Rodney
    British

    Registered addresses and corresponding companies
    • icon of address 11 Delph Mount, Great Harwood, Blackburn, Lancashire, BB6 7QF

      IIF 4
  • Smith, Stuart Rodney
    British administrator born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228-230, Caunce Street, Blackpool, FY3 8HG, England

      IIF 5
  • Smith, Stuart Rodney
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 89 Fleetwood Road, Thornton -cleveleys, Lancashire, FY5 1SB, United Kingdom

      IIF 6
    • icon of address Fleetwood House, 89 Fleetwood Road, Thornton-cleveleys, Lancashire, FY5 1SB, United Kingdom

      IIF 7
  • Smith, Stuart Rodney
    British general manager born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Caunce Street, Blackpool, FY3 8HG, England

      IIF 8
    • icon of address Unit 20, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, FY4 3RN, England

      IIF 9
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, England

      IIF 10 IIF 11 IIF 12
  • Smith, Stuart Rodney
    British manager born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Harwood Business Centre, Meadow Street, Great Harwood, Blackburn, BB6 7EF, England

      IIF 15 IIF 16 IIF 17
    • icon of address The Estate Office, Harwood Business Centre, Alan Ramsbottom Way, Great Harwood Blackburn, Lancashire, BB6 7EJ, United Kingdom

      IIF 18
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, England

      IIF 19 IIF 20
  • Smith, Stuart Rodney
    British retired born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Caunce Street, Blackpool, FY3 8HG, England

      IIF 21
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, England

      IIF 22
  • Smith, Stuart Rodney
    British general manager born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, England

      IIF 23
  • Smith, Stuart Rodney

    Registered addresses and corresponding companies
    • icon of address 228, Caunce Street, Blackpool, FY3 8HG, England

      IIF 24
    • icon of address Unit 20, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, FY4 3RN, England

      IIF 25
  • Smith, Stuart Rodney
    British general manager born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, England

      IIF 26 IIF 27
  • Smith, Stuart Rodney
    British retired born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Huberts Street, Great Harwood, Blackburn, Lancashire, BB6 7BE, England

      IIF 28
  • Mr Stuart Rodney Smith
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Caunce Street, Blackpool, FY3 8HG, England

      IIF 29 IIF 30
    • icon of address 228-230, Caunce Street, Blackpool, FY3 8HG, England

      IIF 31
    • icon of address Unit 20, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, FY4 3RN, England

      IIF 32
    • icon of address Fleetwood House, 89 Fleetwood Road, Thornton -cleveleys, Lancashire, FY5 1SB, United Kingdom

      IIF 33
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, England

      IIF 34 IIF 35 IIF 36
    • icon of address 89, Fleetwood Road, Thornton-cleveleys, FY5 1SB, United Kingdom

      IIF 40
    • icon of address Fleetwood House, 89 Fleetwood Road, Thornton-cleveleys, Lancashire, FY5 1SB, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 228-230 Caunce Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    NO DEPOSIT CARS LIMITED - 1998-08-12
    DIRECT HOME SALES LIMITED - 1993-11-15
    ESSENTIAL VAN GROUP LTD - 2021-06-11
    ELITE COUNTRYWIDE GROUP LTD - 2021-02-26
    HOMEX FINANCE LIMITED - 2016-10-04
    UNPAID CHEQUE DATABASE LTD. - 1995-09-15
    COMMUNITY CAR FINANCE LIMITED - 2018-12-14
    GILLIES STREET GARAGE LIMITED - 1994-11-04
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,395 GBP2023-09-30
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    CLEARASITE COUNTRYWIDE LTD - 2021-02-26
    ESSENTIAL VAN & CAR DELIVERIES LTD - 2021-09-21
    icon of address 228 Caunce Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    COMMUNITY CARS BLACKPOOL LIMITED - 2018-05-29
    REDMARSH AFFORDABLE CARS LTD - 2016-10-04
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FYLDE CAR FINANCE LIMITED - 2017-12-11
    DSL EQUESTRIAN LIMITED - 2025-02-03
    DEWHURST SMITH LAW LTD - 2024-04-17
    icon of address 228 Caunce Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fleetwood House, 89 Fleetwood Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fleetwood House, 89 Fleetwood Road, Thornton -cleveleys, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    COASTAL CASH CAR SALES LTD - 2018-11-13
    COMMUNITY CARS FYLDE LIMITED - 2018-05-29
    NORTHERN CONSUMER ACTION BUREAU LTD - 2016-10-01
    icon of address 89 Fleetwood Road, Thornton-cleveleys, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Estate Office Harwood Business Centre, Meadow Street, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 10
    ESSENTIAL VAN SALES WIGAN LTD - 2021-09-21
    HYNDBURN COMMERCIAL STORAGE LTD - 2021-02-16
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    ESSENTIAL VAN SALES FYLDE LTD - 2021-09-21
    KBH SURPLUS RECYCLED LTD - 2021-02-17
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 30 St. Huberts Street, Great Harwood, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 28 - Director → ME
  • 13
    MICRO-LEC GENERATION SYSTEMS LTD - 2023-05-29
    FRANKLANDS ESSENTIAL VAN SALES & SERVICE LTD - 2022-04-13
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    MICRO ELECTRICAL GENERATION SYSTEMS LTD - 2023-05-29
    FRANKLAND & SONS LTD - 2022-04-13
    FRANKLAND SMITH LIMITED - 2020-06-18
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-02-05 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address The Estate Office Harwood Business Centre, Meadow Street, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-09-26
    IIF 13 - Director → ME
  • 2
    NO DEPOSIT CARS LIMITED - 1998-08-12
    DIRECT HOME SALES LIMITED - 1993-11-15
    ESSENTIAL VAN GROUP LTD - 2021-06-11
    ELITE COUNTRYWIDE GROUP LTD - 2021-02-26
    HOMEX FINANCE LIMITED - 2016-10-04
    UNPAID CHEQUE DATABASE LTD. - 1995-09-15
    COMMUNITY CAR FINANCE LIMITED - 2018-12-14
    GILLIES STREET GARAGE LIMITED - 1994-11-04
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,395 GBP2023-09-30
    Officer
    icon of calendar 1991-10-08 ~ 1993-11-01
    IIF 3 - Director → ME
    icon of calendar 1994-06-30 ~ 1994-11-17
    IIF 4 - Secretary → ME
  • 3
    CLEARASITE COUNTRYWIDE LTD - 2021-02-26
    ESSENTIAL VAN & CAR DELIVERIES LTD - 2021-09-21
    icon of address 228 Caunce Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-03-19
    IIF 8 - Director → ME
  • 4
    FYLDE CAR FINANCE LIMITED - 2017-12-11
    DSL EQUESTRIAN LIMITED - 2025-02-03
    DEWHURST SMITH LAW LTD - 2024-04-17
    icon of address 228 Caunce Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-10-18 ~ 2020-05-28
    IIF 20 - Director → ME
  • 5
    icon of address Unit 20 Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -929 GBP2022-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-09-26
    IIF 25 - Secretary → ME
  • 6
    icon of address The Estate Office Harwood Business Centre, Meadow Street, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-09-26
    IIF 14 - Director → ME
  • 7
    GREAT HARWOOD SKIP AND SCRAP LIMITED - 2021-07-22
    icon of address The Estate Office Harwood Business Centre, Meadow Street, Great Harwood, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -379 GBP2023-04-30
    Officer
    icon of calendar 2020-11-13 ~ 2023-09-26
    IIF 22 - Director → ME
  • 8
    icon of address The Estate Office Harwood Business Centre, Alan Ramsbottom Way, Great Harwood Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2025-07-15
    IIF 19 - Director → ME
  • 9
    icon of address Sheep Market House, Sheep Market, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,909 GBP2024-06-30
    Officer
    icon of calendar 1998-04-11 ~ 1999-05-21
    IIF 1 - Director → ME
  • 10
    icon of address The Estate Office Harwood Business Centre, Alan Ramsbottom Way, Great Harwood Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2025-07-15
    IIF 18 - Director → ME
  • 11
    icon of address Penhaven, Middle Leigh, Newton Ferrers, Plymouth Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3,279 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-16
    IIF 2 - Director → ME
  • 12
    VAREY CARAVAN STORAGE & TRANSPORT LTD - 2021-07-22
    icon of address The Estate Office Harwood Business Centre, Meadow Street, Great Harwood, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-04-03 ~ 2025-07-15
    IIF 15 - Director → ME
    icon of calendar 2020-06-22 ~ 2023-09-26
    IIF 16 - Director → ME
  • 13
    MICRO ELECTRICAL GENERATION SYSTEMS LTD - 2023-05-29
    FRANKLAND & SONS LTD - 2022-04-13
    FRANKLAND SMITH LIMITED - 2020-06-18
    icon of address 89 Fleetwood Road, Thornton-cleveleys, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2021-06-15
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.