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, George Frederick

    Related profiles found in government register
  • Smith, George Frederick
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Inch Marnock, East Kilbride, Glasgow, Lanarkshire, G74 2JQ

      IIF 1 IIF 2
    • icon of address 378, Wdm, Oakfield House, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 3
  • Smith, George Frederick
    British consultant born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Inch Marnock, East Kilbride, Glasgow, Lanarkshire, G74 2JQ

      IIF 4
  • Smith, George Frederick
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Inch Marnock, East Kilbride, Glasgow, Lanarkshire, G74 2JQ

      IIF 5
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, United Kingdom

      IIF 6
  • Smith, George Frederick
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Frances Green, Chelmsford, CM1 6EG, England

      IIF 7
  • Smith, George Frederick
    British marketing born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Frances Green, Chelmsford, CM1 6EG, England

      IIF 8
  • Smith, George Frederick
    British marketing consultant born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/41, High Street, Canvey Island, Essex, SS8 7RD

      IIF 9
  • Smith Deceased, George Frederick
    British consultant born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Inch Marnock, East Kilbride, Glasgow, Lanarkshire, G74 2JQ

      IIF 10
  • Mr George Frederick Smith
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, United Kingdom

      IIF 11
  • Mr George Frederick Smith
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Frances Green, Chelmsford, CM1 6EG, England

      IIF 12 IIF 13
  • Smith, George Frederick

    Registered addresses and corresponding companies
    • icon of address 2 Inch Marnock, East Kilbride, Glasgow, Lanarkshire, G74 2JQ

      IIF 14
  • Smith, Frederick George
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Back Lane, Guiseley, Leeds, West Yorkshire, LS20 8EA, United Kingdom

      IIF 15
    • icon of address Castlefield House, 45 Back Lane, Guiseley, Leeds, West Yorkshire, LS20 8EA, United Kingdom

      IIF 16
  • Smith, Frederick George
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 17
    • icon of address 14 Ings Lane, Guiseley, Leeds, LS20 8DA

      IIF 18
    • icon of address 14, Ings Lane, Guiseley, Leeds, LS20 8DA, England

      IIF 19
  • Mr Frederick George Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 20
    • icon of address 6 The Courtyard, Thorpe Lane, Guiseley, Leeds, LS20 8LG, England

      IIF 21
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 22
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Frances Green, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-06
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 8 Frances Green, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address The Tannery, 91 Kirkstall Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,821 GBP2019-12-31
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,576 GBP2016-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    HEROES HELPING - 2015-05-21
    icon of address 378 Wdm, Oakfield House, Brandon Street, Motherwell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 6
    FGS POWER LTD - 2020-06-03
    icon of address 6 The Courtyard Thorpe Lane, Guiseley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,633 GBP2024-12-31
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 6 The Courtyard Thorpe Lane, Guiseley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,158 GBP2025-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    QUIRK DEAKIN (EAST) LTD - 2010-01-09
    icon of address 82 Furtherwick Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,123 GBP2024-02-29
    Officer
    icon of calendar 2015-06-22 ~ 2015-08-25
    IIF 9 - Director → ME
  • 2
    icon of address Oakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,371 GBP2016-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2016-09-25
    IIF 10 - Director → ME
  • 3
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-05-31 ~ 2016-09-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2017-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MR-MEMEX LIMITED - 1997-03-20
    MEMEX INFORMATION SYSTEMS LIMITED - 1994-04-19
    WEST GEORGE STREET (384) LIMITED - 1988-03-23
    icon of address Cuprum, 480 Argyle Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-12-21
    IIF 5 - Director → ME
  • 5
    icon of address Unit 125, Brunel Building James Watt Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,512 GBP2024-03-31
    Officer
    icon of calendar 1997-09-03 ~ 2000-05-01
    IIF 2 - Director → ME
    icon of calendar 2006-05-15 ~ 2016-09-29
    IIF 4 - Director → ME
    icon of calendar 1997-09-03 ~ 2000-05-01
    IIF 14 - Secretary → ME
  • 6
    icon of address Vale House, Ponsanooth, Truro
    Active Corporate (3 parents)
    Equity (Company account)
    -19,954 GBP2024-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2007-11-07
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.