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 Gordon Smith

    Related profiles found in government register
  • Mr Gordon Smith
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jackson House, 95a Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 1
    • icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, G84 7JX

      IIF 2
    • icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, G84 7JX, Scotland

      IIF 3
    • icon of address West Lodge, Colgrain, Helensburgh, G84 7JX

      IIF 4
    • icon of address West Lodge, Colgrain, Helensburgh, G84 7JX, Scotland

      IIF 5
  • Mr Gordon Roger Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 6
    • icon of address Westgrove House, 59a Town Green Road, Orwell, Royston, SG8 5QJ, England

      IIF 7
  • Smith, Gordon
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jackson House, 95a Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 8
    • icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, G84 7JX, Scotland

      IIF 9 IIF 10
  • Smith, Gordon
    British entertainer born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Colgrain, Helensburgh, G84 7JX

      IIF 11
  • Smith, Gordon
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 12
  • Smith, Gordon
    British self employed born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Pembridge Place, London, W2 4XB, England

      IIF 13
  • Smith, Gordon, Mr.
    British director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Colgrain, Helensburgh, G84 7JX, Scotland

      IIF 14
  • Smith, Gordon
    British manager born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Club House, Bishopton, PA7 5PH

      IIF 15
  • Smith, Gordon Roger
    British business refrigeration service born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 16
  • Smith, Gordon Roger
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Ho9use 110, Luton Road, Harpenden, Hertfordshire, AL5 3BL

      IIF 17
  • Smith, Gordon Roger
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam House 110, Luton Road, Harpenden, Hertfordshire, AL5 3BL

      IIF 18
    • icon of address Unit 6b, Vernon Court, Henson Way Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX, England

      IIF 19
    • icon of address West Grove House, Town Green Road, Orwell, Cambridgeshire, SG8 5QJ

      IIF 20
    • icon of address 11, Jarman Way, Royston, Hertfordshire, SG8 5HW, United Kingdom

      IIF 21
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN

      IIF 22
    • icon of address Westgrove House, 59a Town Green Road, Orwell, Royston, SG8 5QJ

      IIF 23 IIF 24 IIF 25
  • Smith, Gordon Roger
    British engineering born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 26
    • icon of address Westgrove House, 59a Town Green Road, Orwell, Royston, SG8 5QJ

      IIF 27
  • Smith, Gordon Roger
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somers Road, Somers Road Industrial Estate, Rugby, Warwickshire, CV22 7DH, United Kingdom

      IIF 28
  • Smith, Gordon
    British author born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duncannon House Lindsay Square, London, SW1V 2HT

      IIF 29
  • Mr Steven Andrew Gordon Smith
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, G84 7JX

      IIF 30
  • Smith, Gordon
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clyde Term, Bothwell, Glasgow, G71 8DX, United Kingdom

      IIF 31
  • Smith, Gordon
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremores, 36 Lowfields, Little Eversden, Cambridgeshire, CB3 7HJ

      IIF 32
  • Smith, Gordon
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremores, 36 Lowfields, Little Eversden, Cambridgeshire, CB3 7HJ

      IIF 33
  • Smith, Steven Andrew Gordon
    British director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, G84 7JX, Scotland

      IIF 34
  • Smith, Steven Andrew Gordon

    Registered addresses and corresponding companies
    • icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, G84 7JX, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 51 Owen Avenue, Murray, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2001-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Jackson House, 95a Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,759 GBP2023-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Verulam Ho9use 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Verulam House 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    238 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-08-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address West Lodge, Colgrain, Helensburgh
    Active Corporate (2 parents)
    Equity (Company account)
    232,682 GBP2023-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,913 GBP2021-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2015-01-16
    IIF 19 - Director → ME
  • 2
    icon of address The Clubhouse, Golf Road, Bishopton, Renfrewshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2012-02-01
    IIF 15 - Director → ME
  • 3
    FRIARS 2016 LIMITED - 2010-06-28
    icon of address 1 Beaumont Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    276,414 GBP2016-09-30
    Officer
    icon of calendar 2010-07-15 ~ 2015-01-16
    IIF 21 - Director → ME
  • 4
    GREENSTONE SYSTEMS LIMITED - 2017-03-09
    GREENSTONE AUTOMATION LIMITED - 2016-11-02
    icon of address Lake House, Market Hill, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,592,198 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2021-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Hardcastle Burton Llp, Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    51,564 GBP2024-03-31
    Officer
    icon of calendar 1999-05-10 ~ 2013-03-31
    IIF 16 - Director → ME
  • 6
    INVAR INTEGRATION LIMITED - 2025-04-01
    GREENSTONE SYSTEMS LIMITED - 2020-10-05
    GREENSTONE CONSULTING LIMITED - 2017-03-09
    icon of address Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,091,535 GBP2024-03-31
    Officer
    icon of calendar 2001-08-13 ~ 2020-09-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 7
    REFAL 320 LIMITED - 1994-06-29
    YOUNGSURVEY SERVICES LIMITED - 1993-07-01
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    506 GBP2024-06-30
    Officer
    icon of calendar 2000-09-22 ~ 2003-11-20
    IIF 33 - Director → ME
  • 8
    icon of address Corin Johnson, 22b Brunswick Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,239 GBP2024-05-31
    Officer
    icon of calendar 2004-01-21 ~ 2010-07-29
    IIF 29 - Director → ME
  • 9
    icon of address 13 Pembridge Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-10 ~ 2023-09-13
    IIF 13 - Director → ME
  • 10
    icon of address 1 Beaumont Road, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2015-01-16
    IIF 23 - Director → ME
  • 11
    SDI GROUP PLC - 2010-10-20
    SDI GROUP LIMITED - 2007-06-25
    icon of address 1 Beaumont Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,295,767 GBP2016-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2015-01-16
    IIF 25 - Director → ME
  • 12
    SDI GROUP UK SUPPORT LIMITED - 2011-02-14
    icon of address Beaumont Road, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    368,444 GBP2015-09-30
    Officer
    icon of calendar 2010-03-25 ~ 2015-01-16
    IIF 28 - Director → ME
  • 13
    SDIGREENSTONE LTD - 2008-06-02
    GREENSTONE AUTOMATION LIMITED - 2003-10-22
    icon of address Beaumont Road, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,800,090 GBP2016-09-30
    Officer
    icon of calendar 1997-01-18 ~ 2015-01-16
    IIF 27 - Director → ME
  • 14
    icon of address 7 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,707 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2015-01-16
    IIF 20 - Director → ME
    icon of calendar 2009-01-16 ~ 2010-01-18
    IIF 32 - Director → ME
  • 15
    icon of address West Lodge, Colgrain, Helensburgh, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    238 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-11-16
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.