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

Garratt, Neil Gordon

    Related profiles found in government register
  • Garratt, Neil Gordon
    British

    Registered addresses and corresponding companies
    • 10 Portleven Close, Weeping Cross, Stafford, Staffordshire, ST17 0ET

      IIF 1 IIF 2
  • Garratt, Neil Gordon
    British accountant

    Registered addresses and corresponding companies
    • 10 Portleven Close, Weeping Cross, Stafford, Staffordshire, ST17 0ET

      IIF 3 IIF 4 IIF 5
  • Garratt, Neil Gordon
    British finance director

    Registered addresses and corresponding companies
    • 28 Newquay Avenue, Weeping Cross, Stafford, Staffordshire, ST17 0EB

      IIF 6
  • Garratt, Neil Gordon
    British finance director born in November 1951

    Registered addresses and corresponding companies
    • 28 Newquay Avenue, Weeping Cross, Stafford, Staffordshire, ST17 0EB

      IIF 7
  • Garratt, Neil Gordon

    Registered addresses and corresponding companies
    • 28 Newquay Avenue, Weeping Cross, Stafford, Staffordshire, ST17 0EB

      IIF 8
  • Mr Anthony Duncan Smith
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stoke Galvanising Ltd, Nevada Lane, Burslem, Stoke On Trent, ST6 2BN, United Kingdom

      IIF 9
    • Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire, ST6 2BN

      IIF 10
    • C/o Stoke Galvanising Ltd, Hot Lane, Hot Lane Industrial Estate, Stoke-on-trent, ST6 2BN, England

      IIF 11
  • Mr Anthony Duncan Smith
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Stoke Galvanising Ltd, Hot Lane, Hot Lane Industrial Estate, Stoke-on-trent, ST6 2BN, England

      IIF 12
  • Smith, Anthony Duncan
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 13
  • Smith, Anthony Duncan
    British engineer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoke Galvanising Ltd, Hot Lane, Hot Lane Industrial Estate, Stoke-on-trent, ST6 2BN, England

      IIF 14
    • 4 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 15
  • Smith, Anthony Duncan
    British galvaniser born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 16
  • Smith, Anthony Duncan
    British galvanising engineer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 17
  • Smith, Anthony Duncan
    British galvanising engineers born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 18
  • Mr Anthony Duncan Smith
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nevada Lane, Burslem, Stoke-on-trent, Staffordshire, ST6 2BN, England

      IIF 19
    • Stoke Galvanising Ltd, Hot Lane, Hot Lane Industrial Estate, Stoke-on-trent, ST6 2BN, England

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    VALDANE LIMITED - 2001-09-04
    Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -11,221 GBP2017-01-01 ~ 2017-12-31
    Officer
    2000-08-02 ~ now
    IIF 15 - director → ME
  • 2
    Stoke Galvanising Ltd Hot Lane, Hot Lane Industrial Estate, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    VALDANE LIMITED - 2001-09-04
    Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -11,221 GBP2017-01-01 ~ 2017-12-31
    Officer
    2004-01-14 ~ 2021-03-31
    IIF 2 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2024-06-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    HARPBLADE LIMITED - 1994-02-28
    Aspect House Coneygre Industrial Estate, Birmingham New Road, Tipton, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    2,297,899 GBP2018-12-31
    Officer
    1994-02-10 ~ 2024-04-30
    IIF 13 - director → ME
    2004-01-14 ~ 2021-03-31
    IIF 4 - secretary → ME
  • 3
    ALSTOM GRID HVDC INDIA LIMITED - 2016-05-10
    AREVA T&D HVDC INDIA LTD - 2011-01-06
    ALSTOM T&D HVDC INDIA LTD - 2004-01-23
    GEC ALSTHOM HVDC INDIA LIMITED - 1998-06-22
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-06-12 ~ 2003-05-12
    IIF 8 - secretary → ME
  • 4
    ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED - 2016-05-10
    AREVA T&D POWER ELECTRONIC SYSTEMS LTD - 2011-01-06
    ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD - 2008-08-05
    GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED - 1999-02-17
    GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITED - 1994-03-24
    GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITED - 1989-07-01
    RESMET ALLOYS LIMITED - 1982-11-25
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1992-01-01 ~ 2003-05-12
    IIF 7 - director → ME
    1999-06-12 ~ 2003-05-12
    IIF 6 - secretary → ME
  • 5
    Florida Close Hot Lane Industrial Estate, Burslem, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,267,268 GBP2018-12-31
    Officer
    ~ 2024-04-30
    IIF 16 - director → ME
    2004-01-14 ~ 2021-03-31
    IIF 1 - secretary → ME
    Person with significant control
    2017-11-24 ~ 2024-04-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    SILVERMACHINE LIMITED - 1989-06-26
    Nevada Lane, Burslem, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    287,707 GBP2018-07-01 ~ 2019-06-30
    Officer
    ~ 2024-10-29
    IIF 18 - director → ME
    2004-01-14 ~ 2021-03-31
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2019-05-23
    IIF 12 - Has significant influence or control OE
    2019-05-23 ~ 2024-10-29
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    LOCKBAY ENGINEERS LIMITED - 1989-02-13
    Westhaven House Arleston Way, Shirley, Solihull, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    390,000 GBP2018-07-01 ~ 2019-06-30
    Officer
    ~ 2022-09-30
    IIF 17 - director → ME
    2004-01-14 ~ 2021-03-31
    IIF 3 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-09-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.