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, Neil

    Related profiles found in government register
  • Smith, Neil
    British university lectruer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grosvenor Street, London, W1K 4QN, England

      IIF 1
  • Smith, Neil
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philips Road, Whitebirk Industrial Estate, Blackburn, Lancs, BB1 5NA, United Kingdom

      IIF 2
    • icon of address Unit 10, Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA

      IIF 3
    • icon of address Unit 2, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, England

      IIF 4
    • icon of address Unit E1 & E2, Copley Hill Trading Estate, Whitehall Road, Leeds, West Yorkshire, LS12 1HE, England

      IIF 5 IIF 6
  • Smith, Neil
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Villa Farm, Eccleshall Road, Eccleshall Road, Little Bridgeford, Staffordshire, ST18 9QB, England

      IIF 7
    • icon of address One, Elderbrook Close, Hesketh Bank, Preston, Lancashire, PR4 6LZ, United Kingdom

      IIF 8
  • Smith, Neil
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Villa Farm, Eccleshall Road, Little Bridgeford, Stafford, ST18 9QB, England

      IIF 9
  • Smith, Neil
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locharbriggs Social Club, 22, Auchencrieff Road, Locharbriggs, Dumfries, Dumfries And Galloway, DG1 1XA, Scotland

      IIF 10
  • Smith, Neil
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 11
  • Smith, Neil
    British director born in June 1971

    Registered addresses and corresponding companies
    • icon of address Gladstone Cottage, Great White End, Latimer, Buckinghamshire, HP5 1UJ

      IIF 12
  • Smith, Neil
    British glass packaging specialist born in December 1974

    Resident in Torfaen

    Registered addresses and corresponding companies
    • icon of address 1, Poplar Place, Llantarnam, Cwmbran, Torfaen, NP44 3GE, United Kingdom

      IIF 13
  • Mr Neil Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 14
  • Smith, Neil
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 15
  • Smith, Neil
    British hgv driver born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Windam Drive, Barnby Dun, Doncaster, DN3 1BL, United Kingdom

      IIF 16
  • Smith, Neil
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Fairview Court, Barnby Dun, Doncaster, DN3 1RU

      IIF 17
  • Smith, Neil
    British director

    Registered addresses and corresponding companies
    • icon of address Gladstone Cottage, Great White End, Latimer, Buckinghamshire, HP5 1UJ

      IIF 18
  • Mr Neil Smith
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, England

      IIF 19
  • Smith, Neil
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advance Healthcare Solutions, Unit 10, Withey Court, Western Industrial Estate, Caerphilly, Caerphilly, CF83 1BQ, United Kingdom

      IIF 20
    • icon of address 36 Bridon Way, Cleckheaton, West Yorkshire, BD19 5DG

      IIF 21 IIF 22 IIF 23
  • Mr Neil Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locharbriggs Social Club, 22, Auchencrieff Road, Locharbriggs, Dumfries, Dumfries And Galloway, DG1 1XA, Scotland

      IIF 25
  • Smith, Neil
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tamworth Street, Lichfield, Staffs, WS13 6JW, England

      IIF 26
  • Smith, Neil
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 The Meadway, Redditch, Worcestershire, B97 5AB, United Kingdom

      IIF 27
  • Smith, Neil
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Meadway, Redditch, Worcestershire, B97 5AB

      IIF 28
    • icon of address 43, The Meadway, Redditch, Worcestershire, B97 5AB, United Kingdom

      IIF 29
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 30
  • Smith, Neil
    born in June 1971

    Registered addresses and corresponding companies
    • icon of address Gladstone Cottage, Great White End, Latimer, Chesham, Bucks, HP5 1UJ

      IIF 31
  • Smith, Neil

    Registered addresses and corresponding companies
    • icon of address 26, Windam Drive, Barnby Dun, Doncaster, South Yorkshire, DN3 1BL, England

      IIF 32
    • icon of address 6, Fairview Court, Barnby Dun, Doncaster, DN3 1RU

      IIF 33
    • icon of address 1, Elderbrook Close, Hesketh Bankl, Preston, PR4 6LZ, United Kingdom

      IIF 34
    • icon of address 43, The Meadway, Redditch, Worcestershire, B97 5AB, United Kingdom

      IIF 35
  • Mr Neil Smith
    British born in December 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Poplar Place, Llantarnam, Cwmbran, Torfaen, NP44 3GE

      IIF 36
  • Mr Neil Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 The Meadway, Redditch, Worcestershire, B97 5AB, United Kingdom

      IIF 37
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 10 Withey Court, Western Industrial Estate, Caerphilly, Caerphilly, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 6 Fairview Court, Barnby Dun, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,593 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Locharbriggs Social Club 22, Auchencrieff Road, Locharbriggs, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Poplar Place, Llantarnam, Cwmbran, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 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
    IIF 36 - Has significant influence or controlOE
  • 5
    icon of address Unit E1 And E2 Copley Hill Trading Estate, Whitehall Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    407 GBP2018-03-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 6
    GS NEWCO 2018 LIMITED - 2018-10-03
    icon of address Unit E1 & E2 Copley Hill Trading Estate, Whitehall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 14 Victoria Square, Droitwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2021-10-31
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 3c Sopwith Crescent, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,553 GBP2017-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address One Elderbrook Close, Hesketh Bank, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Rose Villa Farm Eccleshall Road, Little Bridgeford, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address One Elderbrook Close, Hesketh Bank, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-08-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Rose Villa Farm, Eccleshall Road, Little Bridgeford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 12
  • 1
    icon of address 24 Grosvenor Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,587,797 GBP2023-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2008-08-12
    IIF 12 - Director → ME
    icon of calendar 2015-02-19 ~ 2024-11-08
    IIF 1 - Director → ME
    icon of calendar 2005-08-16 ~ 2008-08-12
    IIF 18 - Secretary → ME
  • 2
    icon of address 6 Fairview Court, Barnby Dun, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,593 GBP2016-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-31
    IIF 17 - Director → ME
    icon of calendar 2015-12-01 ~ 2015-12-31
    IIF 33 - Secretary → ME
  • 3
    icon of address Hedgessupport, 6 Duke Street, St James, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2010-04-23
    IIF 31 - LLP Designated Member → ME
  • 4
    DIRECT HEALTHCARE SERVICES LTD - 2017-11-28
    QUOTABLE CUSHIONS LTD - 2009-01-12
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2012-08-04
    IIF 24 - Director → ME
  • 5
    ESSENTIAL HEALTHCARE INTERNATIONAL LIMITED - 2012-07-06
    icon of address Essential Enterprise Village Field Head Lane, Birstall, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    689,799 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2008-12-10
    IIF 22 - Director → ME
  • 6
    icon of address Montpelier Chartered Accountants, Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ 2008-04-25
    IIF 21 - Director → ME
  • 7
    PARK HOUSE (DISTRIBUTORS) LIMITED - 1998-04-02
    icon of address Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2007-06-04 ~ 2008-12-12
    IIF 23 - Director → ME
  • 8
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ 2017-03-01
    IIF 15 - LLP Designated Member → ME
  • 9
    icon of address Philips Road, Whitebirk Industrial Estate, Blackburn, Lancs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-27 ~ 2022-11-30
    IIF 2 - Director → ME
  • 10
    icon of address Unit 10 Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-27 ~ 2022-11-30
    IIF 3 - Director → ME
  • 11
    HERIDA HEALTHCARE LIMITED - 2024-07-01
    GS NEWCO 1 LIMITED - 2015-12-23
    icon of address Unit 2 Interchange Way, Oakenshaw, Bradford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    658,866 GBP2018-03-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    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
  • 12
    08572198 LIMITED - 2015-05-14
    icon of address Rose Villa Farm, Eccleshall Road, Little Bridgeford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2014-02-01
    IIF 34 - Secretary → 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.