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

Stevens Smith, Garry Lee

    Related profiles found in government register
  • Stevens Smith, Garry Lee
    British business development manager born in March 1967

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

      IIF 1
  • Stevens Smith, Garry Lee
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11388305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Stevens Smith, Garry Lee
    British director born in March 1967

    Resident in England

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

      IIF 3
    • First Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 4
  • Stevens-smith, Garry Lee
    British born in March 1967

    Resident in England

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

      IIF 5
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 6
    • First Floor, Empire Court, 30-40 Museum Street, Warrington, WA1 1HU, England

      IIF 7
  • Stevens-smith, Garry Lee
    British company director born in March 1967

    Resident in England

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

      IIF 8
  • Stevens-smith, Garry Lee
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1210, Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 9
    • First Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire, WA1 1HU, England

      IIF 10
  • Stevens Smith, Garry
    British director born in March 1967

    Resident in England

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

      IIF 11
  • Stevens-smith, Garry Lee
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 12
  • Stevens Smith, Aileen
    British born in January 1969

    Resident in England

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

      IIF 13
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 14
  • Stevens-smith, Garry Lee
    British marketing born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1210, Centre Park Square, Warrington, WA1 1RU, England

      IIF 15
  • Stevens-smith, Garry
    British born in March 1967

    Resident in United Kingdom

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

      IIF 16
  • Stevens-smith, Garry
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 17
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 18
    • 1210, Centre Park Square, Warrington, WA1 1RU, England

      IIF 19
  • Mr Garry Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1210, Centre Park Square, Warrington, WA1 1RU

      IIF 20
  • Mr Gary Lee Stevens-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1210, Centre Park Square, Warrington, WA1 1RU

      IIF 21
  • Mr Garry Lee Stevens Smith
    British born in March 1967

    Resident in England

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

      IIF 22
  • Mr Garry Lee Stevens-smith
    British born in March 1967

    Resident in England

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

      IIF 23
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 24 IIF 25
  • Mrs Aileen Stevens Smith
    British born in January 1969

    Resident in England

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

      IIF 26
  • Mr Garry Lee Stevens Smith
    British born in January 1969

    Resident in England

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

      IIF 27
  • Sangster, Jennifer
    British born in March 1976

    Resident in United Kingdom

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

      IIF 28
    • 4, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 29
  • Brew, Angela Maire
    British company directot born in March 1976

    Resident in Cumbria England

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

      IIF 30
  • Fullman, Katy Louise
    British fashion model stylist born in March 1976

    Resident in United Kingdom

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

      IIF 31
  • Dexter, Anna-lisa
    British cafe worker born in March 1976

    Resident in United Kingdom

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

      IIF 32
  • Mrs Jennifer Sangster
    British born in March 1976

    Resident in United Kingdom

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

      IIF 33
    • 51-53, High Street, Turriff, Aberdeenshire, AB53 4EJ, Scotland

      IIF 34
  • Aileen Agnes Charlotte Stevens Smith
    British born in January 1969

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    AURA CAPITAL PARTNERS LTD - 2023-04-19
    STEVENS SMITH INVESTMENTS LTD - 2022-01-31
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    EVENTA GROUP LTD - 2022-08-26
    NOT INC. LTD. - 2022-02-03
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -183,709 GBP2023-01-31
    Officer
    2020-03-24 ~ now
    IIF 6 - Director → ME
    2020-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    1210 Centre Park Square, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,217 GBP2021-03-31
    Officer
    2012-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    1210 Centre Park Square, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    ELITE GREEN DEAL NETWORK LTD - 2015-01-12
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -224,311 GBP2016-03-31
    Officer
    2012-10-12 ~ now
    IIF 16 - Director → ME
  • 7
    7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    250 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2012-12-16 ~ now
    IIF 9 - Director → ME
  • 9
    4 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    190,743 GBP2024-02-29
    Officer
    2012-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    103 Cromwell Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,231 GBP2024-12-31
    Officer
    2020-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    AURA CAPITAL PARTNERS LTD - 2023-04-19
    STEVENS SMITH INVESTMENTS LTD - 2022-01-31
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-24 ~ 2024-12-28
    IIF 13 - Director → ME
    Person with significant control
    2020-03-24 ~ 2024-12-28
    IIF 27 - Ownership of shares – 75% or more OE
    2018-05-30 ~ 2020-03-24
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVENTA GROUP LTD - 2022-08-26
    NOT INC. LTD. - 2022-02-03
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -183,709 GBP2023-01-31
    Officer
    2020-03-17 ~ 2022-06-30
    IIF 5 - Director → ME
    Person with significant control
    2020-02-26 ~ 2024-04-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    6 Upper Mills, Canal Side Slaithwaite, Huddersfield, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    321,719 GBP2024-03-31
    Officer
    2012-05-01 ~ 2014-01-31
    IIF 32 - Director → ME
  • 4
    C/o Ayling Ware Ltd, 48, Spelthorne Lane, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,782 GBP2024-08-31
    Officer
    2010-08-09 ~ 2010-10-22
    IIF 31 - Director → ME
  • 5
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -903,514 GBP2024-12-31
    Officer
    2018-09-19 ~ 2020-03-16
    IIF 3 - Director → ME
    Person with significant control
    2018-09-19 ~ 2022-01-19
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,961,984 GBP2024-12-31
    Officer
    2019-01-31 ~ 2020-03-16
    IIF 11 - Director → ME
  • 7
    MOLYTOR LIMITED - 2019-01-31
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,056 GBP2024-12-31
    Officer
    2019-01-31 ~ 2020-03-16
    IIF 8 - Director → ME
  • 8
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -174,363 GBP2024-12-31
    Officer
    2018-12-31 ~ 2020-03-16
    IIF 7 - Director → ME
  • 9
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,350 GBP2024-12-31
    Officer
    2018-12-31 ~ 2020-03-16
    IIF 10 - Director → ME
  • 10
    UNYTE PHARMA LTD - 2019-10-22
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-31 ~ 2020-03-16
    IIF 12 - Director → ME
  • 11
    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 (2 parents)
    Equity (Company account)
    155,710 GBP2024-12-31
    Officer
    2019-11-01 ~ 2020-03-16
    IIF 4 - Director → ME
  • 12
    VIV'ID MARKETING AND DESIGN SOLUTIONS LTD - 2001-03-07
    VIV'ID DESIGN SOLUTIONS LIMITED - 2001-02-27
    Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,854 GBP2024-02-28
    Officer
    2000-02-18 ~ 2005-09-19
    IIF 1 - Director → ME
  • 13
    Unit 10h Sneckyeat Industrial Estate, Whitehaven, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    5,479 GBP2017-05-01 ~ 2018-04-30
    Officer
    2013-10-01 ~ 2016-01-01
    IIF 30 - 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.