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

Smart, Gary Stephen

    Related profiles found in government register
  • Smart, Gary Stephen
    British chief executive officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, England

      IIF 1
  • Smart, Gary Stephen
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Aquatherm Stadium, Salters Lane, Faversham, ME13 8YD, England

      IIF 2
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, England

      IIF 3
    • Units 2&3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, United Kingdom

      IIF 4 IIF 5
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, England

      IIF 6
    • Units 2 & 3, Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, United Kingdom

      IIF 7
  • Smart, Gary Stephen
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, England

      IIF 8
  • Smart, Gary Stephen
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Access 4:20, Bellingham Way, Aylesford, Kent, ME20 7HP, England

      IIF 9
    • 2 / 3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, England

      IIF 10
    • 2/3 Nepicar Park, London Road, Sevenoaks, Kent, TN15 7AF, United Kingdom

      IIF 11 IIF 12
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, England

      IIF 13
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, England

      IIF 14 IIF 15 IIF 16
  • Mr Gary Smart
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 2&3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, England

      IIF 17
  • Mr Gary Stephen Smart
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2/3 Nepicar Park, London Road, Sevenoaks, Kent, TN15 7AF, United Kingdom

      IIF 18 IIF 19
    • Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, England

      IIF 20 IIF 21 IIF 22
    • Units 2 & 3, Nepicar Park, London Road, Wrotham, Kent, TN15 7AF, United Kingdom

      IIF 25
  • Smart, Gary Stephen
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bellingham Way, Aylesford, ME20 6XS, United Kingdom

      IIF 26
    • 1, Beachamwell, West Malling, ME19 4QF, United Kingdom

      IIF 27
  • Gary Stephen Smart
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 / 3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, England

      IIF 28
  • Smart, Gary
    British director born in July 1970

    Registered addresses and corresponding companies
    • 19 Hostier Close, Halling, Kent, ME2 1ES

      IIF 29
  • Mr Gary Stephen Smart
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Swan Lane, Sellinge, Ashford, Kent, TN25 6EB, United Kingdom

      IIF 30
  • Smart, Gary

    Registered addresses and corresponding companies
    • Units 2&3 Nepicar Park, London Road, Wrotham, Sevenoaks, Kent, TN15 7AF

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,291 GBP2021-09-30
    Officer
    2017-10-11 ~ dissolved
    IIF 8 - director → ME
  • 2
    Units 2&3 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,681 GBP2022-06-30
    Officer
    2022-06-10 ~ dissolved
    IIF 4 - director → ME
  • 3
    Units 2&3 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,017,398 GBP2024-04-30
    Officer
    2022-06-10 ~ now
    IIF 5 - director → ME
  • 4
    Units 2 & 3 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,630 GBP2021-06-30
    Officer
    2021-04-16 ~ dissolved
    IIF 3 - director → ME
  • 5
    The Aquatherm Stadium, Salters Lane, Faversham, England
    Corporate (9 parents)
    Equity (Company account)
    -45,391 GBP2023-05-31
    Officer
    2022-06-26 ~ now
    IIF 2 - director → ME
  • 6
    G&G RENTALS (SOUTH EAST) LTD - 2020-11-19
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    782,667 GBP2024-02-29
    Officer
    2016-02-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    4385, 09709152: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    1st Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 9 - director → ME
  • 9
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-07-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    2/3 Nepicar Park London Road, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    30 Touchdown House Charing Cross Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 26 - director → ME
  • 12
    2/3 Nepicar Park London Road, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,003,302 GBP2023-09-30
    Officer
    2018-09-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    3,449,483 GBP2023-07-31
    Officer
    2007-02-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    2 / 3 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,080 GBP2021-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-07-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    Units 2&3 Nepicar Park London Road, Wrotham, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 18
    COUSINS PRINT AND DESIGN LIMITED - 2017-01-30
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    588 GBP2023-07-31
    Officer
    2017-01-19 ~ now
    IIF 6 - director → ME
  • 19
    1 Beachamwell Drive, West Malling, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 27 - director → ME
Ceased 3
  • 1
    Units 2 & 3 Nepicar Park, London Road, Wrotham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,291 GBP2021-09-30
    Person with significant control
    2017-10-11 ~ 2021-05-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    Begbies Traynor, 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2003-11-03 ~ 2007-05-23
    IIF 29 - director → ME
  • 3
    Units 2&3 Nepicar Park London Road, Wrotham, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-21 ~ 2021-05-05
    IIF 31 - secretary → ME
© 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.