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

Dyer-smith, Fergus John Alexander

    Related profiles found in government register
  • Dyer-smith, Fergus John Alexander
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 1
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 2
  • Dyer-smith, Fergus John Alexander
    British ceo born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Cross Green, Hartest, IP29 4EF, United Kingdom

      IIF 3
  • Dyer-smith, Fergus John Alexander
    British executive born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Cross Green, Hartest, IP29 4EF, United Kingdom

      IIF 4
  • Dyer-smith, Fergus John Alexander
    British web developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Petteril Street, Carlisle, CA1 2AJ, England

      IIF 5
  • Mr Fergus John Alexander Dyer-smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 6
  • Dyer-smith, Fergus
    British operations director born in April 1976

    Registered addresses and corresponding companies
    • 10 Halstead Avenue, Chorlton, Manchester, M21 9FT, Uk

      IIF 7
  • Dyer-smith, Fergus
    British tour operator born in April 1976

    Registered addresses and corresponding companies
    • 10 Halstead Avenue, Chorlton, Manchester, M21 9FT, Uk

      IIF 8 IIF 9
  • Mr Fergus Dyer-smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 62 - 66, Deansgate, Manchester, M3 2EN, England

      IIF 10
  • Webster, Lisa Jane
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The King Alfred, Burrowbridge, Bridgwater, Somerset, TA7 0RB, England

      IIF 11
  • Dyer-smith, Fergus
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Cross Green, Bury St Edmunds, IP29 4EF, United Kingdom

      IIF 12
  • Mrs Lisa Jane Webster
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The King Alfred, Burrowbridge, Bridgwater, Somerset, TA7 0RB, England

      IIF 13
  • Haydock, Nicola
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Place, Chorley, PR7 1DA, England

      IIF 14
  • Mrs Nicola Haydock
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Place, Chorley, PR7 1DA, England

      IIF 15
  • Dyer Smith, Fergus
    Uk company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Brocklehurst Drive, Prestbury, Macclesfield, Cheshire, SK10 4JD, England

      IIF 16
  • Mr Keith Haydock
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Place, Chorley, PR7 1DA, England

      IIF 17
    • Unit 17 Yarrow Business Centre, Yarrow Road, Chorley, PR6 0LP, England

      IIF 18
  • Haydock, Keith
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Place, Yarrow Road, Chorley, Lancashire, PR7 1DA, United Kingdom

      IIF 19
    • Unit 17 Yarrow Business Centre, Yarrow Road, Chorley, PR6 0LP, England

      IIF 20
  • Dyer-smith, Fergus

    Registered addresses and corresponding companies
    • 10 Halstead Avenue, Chorlton, Manchester, M21 9FT, Uk

      IIF 21 IIF 22
  • Mr Fergus Dyer-smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Cross Green, Bury St Edmunds, IP29 4EF, United Kingdom

      IIF 23
    • The Cottage, Cross Green, Hartest, IP29 4EF, United Kingdom

      IIF 24
  • Webster, Lisa Jane
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow View, 1 Maunsel Road, North Newton, Bridgwater, Somerset, TA7 0BS, England

      IIF 25
  • Haydock, Keith
    English sales director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Johns Wood, Lostock, Bolton, BL6 4FA

      IIF 26
    • 1, St. Johns Wood, Lostock, Bolton, BL6 4FA, United Kingdom

      IIF 27
    • 66, Robin Road, Bury, BL9 5QP, United Kingdom

      IIF 28
  • Haydock, Nicola Margaret
    British cook/manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, 95 Bolton Street, Chorley, PR7 3AG, United Kingdom

      IIF 29
  • Raubitschek-smith, Richard Antony
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 30 IIF 31
  • Raubitschek-smith, Richard Antony
    British commercial director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, & 24 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD, United Kingdom

      IIF 32
  • Raubitschek-smith, Richard Antony
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 33
  • Raubitschek-smith, Richard Antony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Frederick Sanger Road, Guildford, GU2 7YD, United Kingdom

      IIF 34
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 35
  • Raubitschek-smith, Richard Antony
    Uk director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Surrey Technology Centre 40, Occam Road, 40 Occam Road, Guildford, GU2 7YG, United Kingdom

      IIF 36
  • Haydock, Keith
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Charnley Grange, Chorley, BL6 4NU, England

      IIF 37
  • Haydock, Keith
    British sales director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Charnley Grange, Bolton, Lancashire, BL6 4NU

      IIF 38
  • Haydock, Nicola
    English director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4e, Horwich Business Park, Chorley New Road, Horwich, Bolton, BL6 5UE, United Kingdom

      IIF 39
  • Mr Richard Antony Raubitschek-smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 40
  • Tennent, Carryn
    South African director consulting born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cityscape, 69-85 Tabernacle St, Shoreditch, London, EC2A 4BD, United Kingdom

      IIF 41
  • Webster, Lisa Jane

    Registered addresses and corresponding companies
    • The Old Library, Church Road, Denaby Main, Doncaster, South Yorkshire, DN12 4AB, England

      IIF 42
  • Thwala, Ntombifuthi Goodness
    South African staff nurse born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinhoe Road, Exeter, Devon, EX4 7HS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 28
  • 1
    BENS TAP LTD
    16505015
    2 Market Place, Chorley, England
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 19 - Director → ME
    2025-06-09 ~ 2025-07-28
    IIF 14 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-08-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2025-08-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 2
    BRANDCHECK LTD
    16274566
    The Cottage, Cross Green, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    BUILDING ONLINE BIBLIOGRAPHY LIMITED
    07078649
    13 Brocklehurst Drive, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED
    04398582
    C/o Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-01-15 ~ 2010-09-08
    IIF 38 - Director → ME
  • 5
    EUSAMARINE LTD
    04433321
    116 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    2004-02-21 ~ 2004-09-28
    IIF 7 - Director → ME
  • 6
    HARTEST BREWING LIMITED
    10591825
    The Cottage, Cross Green, Hartest, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,594 GBP2019-03-31
    Officer
    2017-01-30 ~ 2019-11-28
    IIF 4 - Director → ME
    2019-11-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    ILIXIUM LIMITED
    - now 06047219
    TRUSTPAY GAMING LIMITED
    - 2013-09-30 06047219
    VARISTIC LTD
    - 2012-01-18 06047219
    Buzzacott Llp, 130 Wood Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    3,184,200 GBP2022-03-31
    Officer
    2023-01-06 ~ now
    IIF 30 - Director → ME
    2011-06-01 ~ 2015-07-22
    IIF 32 - Director → ME
  • 8
    MEGABARM LIMITED
    11010405
    95 95 Bolton Street, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 9
    MELLISON LTD
    07994316
    12 South Street, Southsea, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 10
    OUTGOING LIMITED
    04045495
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,643 GBP2024-08-31
    Officer
    2000-08-02 ~ 2003-07-22
    IIF 8 - Director → ME
    2000-08-02 ~ 2003-07-22
    IIF 21 - Secretary → ME
  • 11
    PACATIO LTD
    07647566
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    2011-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PAYEN LIMITED
    - now 07427913
    TRUSTPAY GLOBAL LIMITED
    - 2019-05-07 07427913
    Buzzacott Llp, 130 Wood Street, London
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    2,167,307 GBP2022-03-31
    Officer
    2010-11-03 ~ now
    IIF 31 - Director → ME
  • 13
    PENNINE ASSET MANAGEMENT LIMITED
    08183941
    Unit 4e Horwich Business Park, Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2012-08-17 ~ 2016-01-22
    IIF 39 - Director → ME
  • 14
    PENNINE OFFICE FURNITURE LTD
    16497740
    Unit 17 Yarrow Business Centre, Yarrow Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    2025-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    PINPAY LIMITED
    10198759
    130 Wood Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 34 - Director → ME
  • 16
    PLUSRITE UK LTD
    08662514
    The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (4 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 27 - Director → ME
  • 17
    RIYAJACK LIMITED
    10780305
    66 Robin Road, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,453 GBP2019-05-30
    Officer
    2017-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 18
    SBH EVENTS LTD
    04617545
    C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,001,908 GBP2022-06-30
    Officer
    2002-12-13 ~ 2003-07-22
    IIF 9 - Director → ME
    2002-12-13 ~ 2003-07-22
    IIF 22 - Secretary → ME
  • 19
    SMNPKH LIMITED
    - now 02985209
    HILCLARE LIMITED
    - 2018-01-25 02985209
    COPYSILVER LIMITED
    - 1995-01-05 02985209
    The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (5 parents)
    Officer
    1994-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 20
    SPECTRALIGHT LLP
    OC305258
    The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 21
    SPIDER PROPERTY SERVICES LTD
    09529603
    The Old Library Church Road, Denaby Main, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-30
    Officer
    2015-07-01 ~ 2017-01-31
    IIF 42 - Secretary → ME
  • 22
    THE CHANGE LEADERSHIP FOUNDATION
    07491297
    156 Bathurst Gardens Bathurst Gardens, London, England
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    816 GBP2016-01-31
    Officer
    2011-01-13 ~ 2012-02-28
    IIF 41 - Director → ME
  • 23
    TRUSTPAY SECURE UK LIMITED
    08390276
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 24
    WEBSTER PUBS LIMITED
    09356423
    The King Alfred, Burrowbridge, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,077 GBP2024-12-31
    Officer
    2014-12-16 ~ 2015-07-08
    IIF 25 - Director → ME
    2014-12-16 ~ 2025-03-31
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WINEFI MANAGEMENT LIMITED
    14864655
    167-169 Great Portland Street, 5th Floor, London 167-169 Great Portland Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    310,301 GBP2024-10-31
    Officer
    2025-05-05 ~ now
    IIF 1 - Director → ME
  • 26
    WOOSHARE LTD
    06410881
    Sedulo, 62 - 66 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,000 GBP2021-10-31
    Officer
    2007-10-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WOOSHII LIMITED
    - now 06862860
    WOOSHII LIMITED
    - 2025-09-19 06862860
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -3,315,215 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 6 - Has significant influence or control OE
  • 28
    WORLDWIDE WALLET LTD
    07698934
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 36 - 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.