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, Stephen Leslie

    Related profiles found in government register
  • Smith, Stephen Leslie
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 29 Herrilings, Tickhill, Doncaster, DN11

      IIF 1 IIF 2
  • Smith, Stephen Leslie
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wakefield Road, Birmingham, B46 1NR, United Kingdom

      IIF 3
  • Smith, Stephen Leslie
    British operations manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Wakefield Grove, Water Orton, Birmingham, West Midlands, B46 1NR

      IIF 4
  • Smith, Stephen Leslie

    Registered addresses and corresponding companies
    • icon of address 70, Benbow Avenue, Eastbourne, BN23 6EB, England

      IIF 5
  • Smith, Stephen Leslie
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 17, Studland Drive, Milford On Sea, Lymington, Hampshire, SO41 0QQ, England

      IIF 9
    • icon of address 17, Studland Drive, Milford On Sea, Lymington, SO41 0QQ, Uk

      IIF 10
  • Smith, Stephen Leslie
    British chief executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 11
  • Smith, Stephen Leslie
    British chief executive officer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencoat House, 32 St. Leonards Road, Eastbourne, East Sussex, BN21 3UT, England

      IIF 12
  • Smith, Stephen Leslie
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 13
    • icon of address 17 Studland Drive, Milford On Sea, Lymington, Hampshire, SO41 0QQ

      IIF 14
  • Smith, Stephen Leslie
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 15 IIF 16
    • icon of address 17 Studland Drive, Milford On Sea, Lymington, Hampshire, SO41 0QQ

      IIF 17
  • Smith, Stephen Leslie
    British operations director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW

      IIF 18
  • Smith, Stephen Leslie
    British vp public care, doro ab born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 19
  • Mr Stephen Leslie Smith
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Benbow Avenue, Eastbourne, BN23 6EB, England

      IIF 20
  • Mr Stephen Leslie Smith
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-manor Road Ind Est, Manor Road, Atherstone, Warwickshire, CV9 1QY

      IIF 21
  • Mr Stephen Leslie Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • icon of address 17, Studland Drive, Milford On Sea, Lymington, SO41 0QQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 70 Benbow Avenue, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,612 GBP2024-04-05
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-03-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    HALIDAY & JAMES LIMITED - 2006-12-15
    icon of address Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,613 GBP2017-02-28
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 91 Parkway, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    406 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MULTI SCREW PARTS (COVENTRY) LIMITED - 1986-05-27
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Unit 1-manor Road Ind Est, Manor Road, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,120,084 GBP2024-04-30
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WEALDEN & EASTBOURNE LIFELINE - 2014-01-08
    icon of address Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    169 GBP2025-06-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,453 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,091 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -166,656 GBP2023-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2011-01-21
    IIF 18 - Director → ME
  • 2
    SHELFCO (NO.1226) LIMITED - 1997-06-13
    CARELINE UK MONITORING LIMITED - 2019-08-15
    CIRRUS COMMUNICATION SYSTEMS LIMITED - 2001-12-10
    CIRRUS CARELINE LIMITED - 2009-11-17
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-04 ~ 1999-11-17
    IIF 17 - Director → ME
  • 3
    INVICTA LIFELINE LIMITED - 2005-04-01
    INVICTA TELECARE LIMITED - 2023-05-24
    icon of address Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,353 GBP2019-08-31
    Officer
    icon of calendar 2019-09-02 ~ 2020-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-12-31
    IIF 22 - Has significant influence or control OE
  • 4
    WEALDEN AND EASTBOURNE LIFELINE LIMITED - 2021-01-25
    SPLEGAL (VERMONT) LIMITED - 2014-01-09
    icon of address Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2020-12-31
    IIF 6 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ 2020-12-31
    IIF 11 - Director → ME
  • 6
    icon of address 91 Parkway, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    406 GBP2018-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2017-09-23
    IIF 14 - Director → ME
  • 7
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS - 2002-05-13
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS - 2005-10-17
    icon of address Suite 8 Wilmslow House Grove Way, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,982 GBP2024-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2019-05-23
    IIF 12 - Director → ME
  • 8
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-09-29
    IIF 1 - Director → ME
  • 9
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.