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, Malcolm

    Related profiles found in government register
  • Smith, Malcolm
    British ceo born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 1 IIF 2
  • Smith, Malcolm
    British chairman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 3
  • Smith, Malcolm
    British chief exec born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 4
  • Smith, Malcolm
    British chief executive born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Malcolm
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 11
    • icon of address Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, CA6 4RW

      IIF 12
    • icon of address Suite C10, Josephs Well, Hanover Walk, Leeds, LS3 1AB

      IIF 13
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 14
    • icon of address 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 15
  • Smith, Malcolm
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 16 IIF 17 IIF 18
    • icon of address The Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL, United Kingdom

      IIF 22
    • icon of address 389, Chiswick High Road, 9th Floor, London, W4 4AL, England

      IIF 23
    • icon of address The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 24
  • Smith, Malcolm
    British managing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 25 IIF 26
  • Smith, Malcolm
    British retired born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bassett Place, Oundle, Peterborough, PE8 4BT, United Kingdom

      IIF 27
  • Smith, Malcolm
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, CA6 4BL

      IIF 28
  • Mr Malcolm Smith
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 29
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 30
  • Smith, Malcolm
    British company director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 18 St Oswalds Drive, Durham, County Durham, DH1 3TE

      IIF 31
  • Smith, Malcolm
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX, United Kingdom

      IIF 32
  • Smith, Malcolm
    British ceo

    Registered addresses and corresponding companies
    • icon of address Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL

      IIF 33 IIF 34
  • Mr Malcolm Smith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    FLEETNESS 443 LIMITED - 2006-02-16
    icon of address 43 Kirkhill Grange, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,996 GBP2025-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Old Hall, Rockcliffe, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    14,523 GBP2024-06-30
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SHINING WHITE LIMITED - 2007-01-30
    icon of address Unit 13 Goldthorpe Industrial, Estate, Goldthorpe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    icon of address The Old Hall, Rockcliffe, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,743 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    TROO LTD
    - now
    COSTHAVEN LIMITED - 2017-05-09
    icon of address 1 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,072,815 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Suite C10 Josephs Well, Hanover Walk, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    3,636,014 GBP2021-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 13 - Director → ME
Ceased 22
  • 1
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of address Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-05-31
    IIF 7 - Director → ME
  • 2
    icon of address Europoint, 5-11 Lavington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2003-02-14
    IIF 6 - Director → ME
  • 3
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    icon of address 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521,567 GBP2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-31
    IIF 24 - Director → ME
  • 4
    icon of address Europoint House, 5 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2002-02-01
    IIF 10 - Director → ME
  • 5
    BRITISH POULTRY MEAT FEDERATION LIMITED - 2001-05-14
    BRITISH POULTRY FEDERATION LIMITED - 1991-05-14
    icon of address 4th Floor 81 - 87 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    864,472 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-02-01
    IIF 4 - Director → ME
  • 6
    CORDERO DEVELOPMENTS LLP - 2024-01-17
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,380 GBP2024-03-31
    Officer
    icon of calendar 2005-12-07 ~ 2007-12-10
    IIF 28 - LLP Designated Member → ME
  • 7
    GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED - 2013-03-14
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-26 ~ 2003-01-24
    IIF 26 - Director → ME
  • 8
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,773,069 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-05-11
    IIF 5 - Director → ME
  • 9
    DURHAM VAN HIRE LIMITED - 2008-12-04
    icon of address Osborne Business Centre Grove Terrace, Langley Moor, Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    866,894 GBP2015-09-30
    Officer
    icon of calendar ~ 2008-11-17
    IIF 31 - Director → ME
  • 10
    GRAMPIAN COUNTRY FOOD GROUP LIMITED - 2008-08-13
    icon of address 66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2003-01-24
    IIF 9 - Director → ME
  • 11
    icon of address Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,023 GBP2019-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2021-10-11
    IIF 12 - Director → ME
  • 12
    icon of address Host Salford Blue Tower, Media City Uk, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-19
    IIF 3 - Director → ME
  • 13
    LONGMILE SECURITIES LIMITED - 1982-02-08
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2005-05-31
    IIF 18 - Director → ME
  • 14
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2003-01-24
    IIF 17 - Director → ME
  • 15
    icon of address Oundle Town Football Club Station Road, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    136,611 GBP2024-05-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-08-24
    IIF 27 - Director → ME
  • 16
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2014-08-06
    IIF 23 - Director → ME
  • 17
    TECHNICALLY COMPATIBLE LIMITED - 2019-08-05
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    171,641 GBP2019-04-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-08-31
    IIF 14 - Director → ME
  • 18
    GOLDEN FOODS SIAM EUROPE LTD - 2019-06-26
    GOLDEN FOODS (EUROPE) LIMITED - 2014-12-09
    GRAMPIAN FOODS (EUROPE) LIMITED - 2009-11-12
    ISANDCO THREE HUNDRED AND EIGHTY THREE LIMITED - 2001-11-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2003-01-24
    IIF 20 - Director → ME
  • 19
    GOLDEN FOODS SALES (EUROPE) LIMITED - 2019-06-26
    GOLDEN FOOD SALES (EUROPE) LIMITED - 2010-06-10
    GRAMPIAN FOODS SALES (EUROPE) LIMITED - 2009-11-12
    ISANDCO THREE HUNDRED AND EIGHTY FOUR LIMITED - 2001-11-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-01-24
    IIF 16 - Director → ME
  • 20
    GRAMPIAN COUNTRY FOODS INTERNATIONAL LIMITED - 2013-04-04
    ISANDCO THREE HUNDRED AND EIGHTY FIVE LIMITED - 2001-11-06
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-01-24
    IIF 19 - Director → ME
  • 21
    MARSHALL FOOD GROUP LIMITED - 2013-04-04
    D.B. MARSHALL (NEWBRIDGE) LIMITED - 1991-06-09
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-10 ~ 2003-01-24
    IIF 8 - Director → ME
  • 22
    QUAYSHELFCO 1027 LIMITED - 2003-09-03
    icon of address Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2005-01-13
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.