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, Gary

    Related profiles found in government register
  • Smith, Gary
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 5
    • icon of address 130, Asquith Avenue, Morley, Leeds, LS27 9QX, England

      IIF 6
    • icon of address 6 Thomas Court, Longden Coleham, Shrewsbury, SY3 7EX, United Kingdom

      IIF 7
  • Smith, Gary
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Asquith Avenue, Morley, Leeds, LS27 9QX, England

      IIF 8
  • Smith, Gary
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Wood Crest, Nepshaw Lane North, Morley, Leeds, West Yorkshire, LS27 9QU, United Kingdom

      IIF 9 IIF 10
    • icon of address Deanwood Crest, Nepshaw Lane North, Morley, Leeds, West Yorkshire, LS27 9QU

      IIF 11 IIF 12 IIF 13
  • Smith, Gary
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Asquith Avenue, Morley, Leeds, West Yorkshire, LS27 9QX, United Kingdom

      IIF 14
    • icon of address Deanwood Crest, Nepshaw Lane North, Morley, Leeds, West Yorkshire, LS27 9QU

      IIF 15
    • icon of address Dean Wood Crest, Nepshaw Lane North, Morley, LS27 9QU, United Kingdom

      IIF 16
  • Smith, Gary
    British distribution born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 17
  • Smith, Gary
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Bentley Square, Oulton, Leeds, LS26 8JH, United Kingdom

      IIF 18
  • Smith, Gary
    British operations & finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deanwood Crest, Nepshaw Lane North, Morley, Leeds, West Yorkshire, LS27 9QU

      IIF 19
  • Smith, Gary
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Bentley Square, Leeds, LS26 8JF, United Kingdom

      IIF 20
  • Mr Gary Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 21 IIF 22 IIF 23
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 25
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 26
    • icon of address 130, Asquith Avenue, Leeds, LS27 9QX, United Kingdom

      IIF 27
    • icon of address 130, Asquith Avenue, Morley, Leeds, LS27 9QX, England

      IIF 28 IIF 29
    • icon of address Chapel House, Bentley Square, Oulton, Leeds, LS26 8JH

      IIF 30
    • icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 31
    • icon of address 5, Whitfield Crescent, Shrewsbury, SY3 8FD, England

      IIF 32
  • Mr Gary Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Bentley Square, Leeds, LS26 8JF, United Kingdom

      IIF 33
  • Smith, Gary
    British

    Registered addresses and corresponding companies
  • Smith, Gary
    British distribution

    Registered addresses and corresponding companies
    • icon of address Deanwood Crest, Nepshaw Lane North, Morley, Leeds, West Yorkshire, LS27 9QU

      IIF 38
  • Smith, Gary

    Registered addresses and corresponding companies
    • icon of address Deanwood Crest, Nepshaw Lane North, Morley, West Yorkshire, LS27 9QU, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GMS PROPERTY SERVICES LIMITED - 2006-07-27
    APH PROPERTY DEVELOPMENTS LIMITED - 2004-07-15
    GMS CONSTRUCTION & DEVELOPMENT LIMITED - 2007-04-30
    BROADSTONE CONSTRUCTION GROUP LIMITED - 2009-02-19
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-08-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    GMS ALLIANCE PLC - 2005-02-16
    BROADSTONE HOMES LIMITED - 2011-03-22
    BROADSTONE PROPERTIES LTD - 2017-03-29
    GMS ALLIANCE LIMITED - 2007-10-08
    BROADSTONE PROPERTY INVESTMENTS LIMITED - 2008-01-29
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dean Wood Crest, Nepshaw Lane North, Morley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dean Wood Crest Nepshaw Lane North, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Chapel House, Bentley Square, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Asquith Avenue, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Whitfield Crescent, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,687 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 11
    NANOTECHNOLOGY LTD - 2018-02-06
    icon of address 130 Asquith Avenue, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-03-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,106 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    COMMERCIAL FACTORING SOLUTIONS LTD - 2017-03-07
    icon of address 130 Asquith Avenue, Morley, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    594,641 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    TREADSTONE CONSTRUCTION LTD - 2015-06-16
    BROADSTONE DATA SOLUTIONS LIMITED - 2014-12-05
    NEPSHAW HOMES LIMITED - 2012-01-12
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 19
    Company number 06216725
    Non-active corporate
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-04-18 ~ now
    IIF 35 - Secretary → ME
Ceased 6
  • 1
    GMS ALLIANCE PLC - 2005-02-16
    BROADSTONE HOMES LIMITED - 2011-03-22
    BROADSTONE PROPERTIES LTD - 2017-03-29
    GMS ALLIANCE LIMITED - 2007-10-08
    BROADSTONE PROPERTY INVESTMENTS LIMITED - 2008-01-29
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2008-03-30
    IIF 38 - Secretary → ME
  • 2
    icon of address Chapel House, Bentley Square, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-06-12
    IIF 20 - Director → ME
  • 3
    icon of address Midland Road, Hunslet, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    21,453,574 GBP2022-09-30
    Officer
    icon of calendar 1995-01-19 ~ 2002-12-31
    IIF 19 - Director → ME
  • 4
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2013-04-30
    IIF 36 - Secretary → ME
  • 5
    COMMERCIAL FACTORING SOLUTIONS LTD - 2017-03-07
    icon of address 130 Asquith Avenue, Morley, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    594,641 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TREADSTONE CONSTRUCTION LTD - 2015-06-16
    BROADSTONE DATA SOLUTIONS LIMITED - 2014-12-05
    NEPSHAW HOMES LIMITED - 2012-01-12
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2013-06-20
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.