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, Geoffrey

    Related profiles found in government register
  • Smith, Geoffrey
    British

    Registered addresses and corresponding companies
    • 1, Springfield Court, Higher Kinnerton, Chester, Cheshire, CH4 9BY, United Kingdom

      IIF 1
    • 1, Abbots Mere Close, Cuddington, Northwich, CW8 2ZB, England

      IIF 2
  • Smith, Geoffrey

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 3 IIF 4
  • Smith, Geoffrey
    British self employed born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 5
  • Smith, Geoff
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 6
  • Smith, Geoffrey
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Llysderwen, Higher Kinnerton, Chester, Cheshire, CH4 9AA

      IIF 7
  • Smith, Geoffrey
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Springfield Court, Higher Kinnerton, Chester, Cheshire, CH4 9BY, United Kingdom

      IIF 8
  • Smith, Geoffrey James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Carl Ford & Associates 8, Bridge Street, Polesworth, Tamworth, B78 1DT, England

      IIF 9
  • Smith, Geoffrey James
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 10
  • Smith, Geoffrey
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11 IIF 12
  • Smith, Geoffrey James
    British consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 St James Road, St James Park Shaw, Oldham, Lancashire, OL2 7TA

      IIF 13
  • Smith, Geoffrey James
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, James Road, Shaw, Oldham, OL2 7TA, England

      IIF 14
  • Smith, Geoffrey James
    British ventilation engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Hob Hill, Hob Hill, Stalybridge, SK15 1TP, United Kingdom

      IIF 15
  • Smith, Geoffrey James
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kirks, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ

      IIF 16
  • Smith, Geoffrey James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadow Road, Charlton Marshall, Blandford Forum, DT11 9PG, England

      IIF 17 IIF 18
    • 7, Meadow Road, Charlton Marshall, DT11 9PG, United Kingdom

      IIF 19
    • 60, Lombard Street, London, EC3V 9EA, England

      IIF 20
    • 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 21
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 22
  • Smith, Geoffrey James
    British management consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Smith, Geoffrey Michael
    British co director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Abbots Mere Close, Cuddington, Northwich, CW8 2ZB, England

      IIF 24
  • Smith, Geoffrey Michael
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Quad, Sovereign Way, Off Sealand Road, Chester, CH1 4QP, United Kingdom

      IIF 25
    • Unit 8, The Quad, Mercury Court, Chester, CH1 4QP, United Kingdom

      IIF 26
    • Unit 8, The Quadrant, Mercury Court, Chester, CH1 4QP, United Kingdom

      IIF 27
    • 15, Hooper Street, Hartford, Northwich, CW8 1TR, United Kingdom

      IIF 28
    • Unit 3, Rosebridge Court, Rosebridge Way, Ince, Wigan, Lancashire, WN1 3DP, England

      IIF 29
  • Mr Geoffrey James Smith
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 30
  • Mr Geoff Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Gaerwen Industrial Estate, Gaerwen, Anglesey, LL60 6HR

      IIF 31
  • Mr Geoffrey James Smith
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 32
    • C/o Carl Ford & Associates 8, Bridge Street, Polesworth, Tamworth, B78 1DT, England

      IIF 33
  • Geoffrey Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 34 IIF 35
  • Mr Geoffrey James Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Hob Hill, Hob Hill, Stalybridge, SK15 1TP, United Kingdom

      IIF 36
  • Mr Geoffrey James Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • C/o Kirks, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ

      IIF 38
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 39
  • Mr Geoffrey Michael Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Springfield Court, Higher Kinnerton, Chester, Cheshire, CH4 9BY, United Kingdom

      IIF 40 IIF 41
    • Unit 8, The Quad, Chester West Employment Park, Sealand Road, Chester, CH1 4QP, England

      IIF 42
    • Unit 8, The Quad, Mercury Court, Chester, CH1 4QP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit 8 The Quadrant, Mercury Court, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -355 GBP2017-07-31
    Officer
    2015-07-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Unit 8, The Quad Chester West Employment Park, Sealand Road, Chester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    534,849 GBP2024-05-31
    Officer
    1996-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    Unit 3 Rosebridge Court, Rosebridge Way, Ince, Wigan, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 29 - Director → ME
  • 4
    67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,084 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    68 Lombard Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ECO GLOW ENERGY LIMITED - 2017-09-25
    C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    459,425 GBP2019-03-31
    Officer
    2017-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    C/o Kirks Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142,544 GBP2018-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNBREAKABLE MEDIA GROUP LTD - 2024-01-05
    C/o Carl Ford & Associates 8 Bridge Street, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 11 - Director → ME
    2023-06-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 9
    MINDSHOCK LTD - 2024-03-04
    C/o Carl Ford & Associates8 Bridge Street, Polesworth, Tamworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-06-20 ~ now
    IIF 12 - Director → ME
    2023-06-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 10
    GS BUSINESS GROWTH PROGRAMMES LTD - 2023-05-15
    JADE INTERNATIONAL TRADING LTD - 2022-05-11
    HAZCHEM FREIGHT SERVICES LTD - 2021-04-07
    TVS FUELS LTD - 2020-11-16
    C/o Carl Ford & Associates 8 Bridge Street, Polesworth, Tamworth, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -127,682 GBP2023-09-30
    Officer
    2020-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    Unit 8, The Quad, Chester West Employment Park, Sealand Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,375 GBP2017-10-31
    Officer
    2006-08-09 ~ dissolved
    IIF 8 - Director → ME
    2006-08-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 32 Gaerwen Industrial Estate, Gaerwen, Anglesey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,474 GBP2024-07-31
    Officer
    2004-05-11 ~ now
    IIF 24 - Director → ME
    2004-05-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    4385, 13145348 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    Unit 8 The Quad, Mercury Court, Chester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,025 GBP2024-08-31
    Officer
    2022-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    20 Hob Hill Hob Hill, Stalybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2021-11-30
    Officer
    2017-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    11-13 The Quad, Sovereign Way, Off Sealand Road, Chester, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    170 GBP2023-11-30
    Officer
    2022-12-19 ~ now
    IIF 25 - Director → ME
  • 17
    Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2020-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 19
    Suite 14c Link 665 Business Centre, Todd Hall Road, Haslingden, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    Unit 4 Catherine Street West, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,140 GBP2024-02-28
    Officer
    1994-11-22 ~ 2003-07-08
    IIF 13 - Director → ME
  • 2
    GS BUSINESS GROWTH PROGRAMMES LTD - 2023-05-15
    JADE INTERNATIONAL TRADING LTD - 2022-05-11
    HAZCHEM FREIGHT SERVICES LTD - 2021-04-07
    TVS FUELS LTD - 2020-11-16
    C/o Carl Ford & Associates 8 Bridge Street, Polesworth, Tamworth, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -127,682 GBP2023-09-30
    Officer
    2020-03-06 ~ 2020-08-24
    IIF 22 - Director → ME
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-17 ~ 2020-06-30
    IIF 23 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Parkside Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2,203,610 GBP2022-06-30
    Officer
    1992-08-01 ~ 1996-07-23
    IIF 7 - Director → ME
  • 5
    67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,488 GBP2023-11-30
    Officer
    2019-11-08 ~ 2021-01-22
    IIF 14 - Director → ME
  • 6
    Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2014-02-10 ~ 2019-09-15
    IIF 18 - Director → 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.