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

Mr Geoffrey Thomas-smith

    Related profiles found in government register
  • Mr Geoffrey Thomas-smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Littledale Row, Trevenson Road, Newquay, Cornwall, TR7 3EU, England

      IIF 1
  • Me Geoffrey Thomas-smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Clinton Road, Redruth, TR15 2LT, England

      IIF 2
  • Mr Geoff Thomas-smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, C/o Wills Bingley, East Hill, St. Austell, Cornwall, PL25 4TR, United Kingdom

      IIF 3
  • Geoff Thomas-smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mor Workspaces, C/o Linggard And Thomas, Treloggan Lane, Newquay, Cornwall, TR7 2FP, United Kingdom

      IIF 4
  • Mr Anthony James Smith
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farriers, Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AL, England

      IIF 5
  • Mr Geoff Thomas-smith
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Clinton Road, Redruth, TR15 2LT, United Kingdom

      IIF 6
  • Mr James Anthony Mitchell-smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Hill Farm, Draycote Road, Bourton On Dunsmore, Warwickshire, CV23 9RD, England

      IIF 7
  • Smith, James Anthony
    British recruitment born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH

      IIF 8
  • Thomas-smith, Geoff
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, PL14 5PJ, England

      IIF 9
  • Thomas-smith, Geoff
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, PL14 5PJ, England

      IIF 10
    • icon of address St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR, United Kingdom

      IIF 11
  • Thomas-smith, Geoffrey
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Littledale Row, Trevenson Road, Newquay, Cornwall, TR7 3EU, United Kingdom

      IIF 12
  • Thomas-smith, Geoffrey
    British sales representative born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Littledale Row, Trevenson Road, Newquay, Cornwall, TR7 3EU, United Kingdom

      IIF 13
  • Mitchell-smith, James Anthony
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Hill Farm, Draycote Road, Bourton On Dunsmore, Warwickshire, CV23 9RD, England

      IIF 14
  • Smith, Anthony James
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farriers, Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AL, England

      IIF 15
  • Thomas-smith, Geoffrey, Me
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Clinton Road, Redruth, TR15 2LT, England

      IIF 16
  • Thomas-smith, Geoffrey
    English consultancy born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Carloggas Farm Cottages, Carloggas, St. Mawgan, Newquay, Cornwall, TR8 4EQ, England

      IIF 17
  • Mr James Anthony Mitchell-smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Hill Farm, Draycote Road, Bourton On Dunsmore, Warwickshire, CV23 9RD, England

      IIF 18
    • icon of address Wellspring Barn, Draycote Road, Bourton-on-dunsmore, CV23 9RD, United Kingdom

      IIF 19
    • icon of address Wellspring Barn, Bourton, Rugby, CV23 9RD, United Kingdom

      IIF 20
  • Smith, James Anthony
    British builder born in June 1922

    Registered addresses and corresponding companies
    • icon of address Acorn House, Bledlow Ridge, Bucks, TF11 8LG

      IIF 21
  • Thomas-smith, Geoff
    British philanthropist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Littledale Row, Newquay, TR7 3EU, United Kingdom

      IIF 22
  • Mitchell-smith, James Anthony
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Hill Farm, Draycote Road, Bourton On Dunsmore, Warwickshire, CV23 9RD, England

      IIF 23
  • Mitchell-smith, James Anthony
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Hill Farm, Bourton On Dunsmore, Rugby, CV23 9RD, England

      IIF 24
  • Mitchell-smith, James Anthony
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Draycote Road, Bourton-on-dunsmore, CV23 9RD, United Kingdom

      IIF 25
    • icon of address Wellspring Barn, Bourton, Rugby, CV23 9RD, United Kingdom

      IIF 26
  • Mitchell-smith, James Anthony
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellspring Barn, Bourton, Rugby, CV23 9RD, United Kingdom

      IIF 27
  • Smith, Anthony James
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Chinnor Hill, Chinnor, OX39 4BS, England

      IIF 28
  • Thomas-smith, Geoff
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Clinton Road, Redruth, TR15 2LT, United Kingdom

      IIF 29
  • Smith, Anthony James

    Registered addresses and corresponding companies
    • icon of address The Croft, Chinnor Hill, Chinnor, Oxon, OX39 4BS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    GANLOCK LIMITED - 1980-12-31
    icon of address Farriers Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    570,004 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Croft, Chinnor Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 28 - Director → ME
  • 3
    TEARDROP TEXTILES LTD - 2019-03-27
    KAILUNA LIMITED - 2018-04-23
    icon of address 39 Littledale Row, Trevenson Road, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,197 GBP2020-10-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Wellspring Barn Hill Farm, Bourton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,401 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Wellspring Barn, Bourton, Rugby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,363 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Wellspring Barn Hill Farm, Draycote Road, Bourton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,793 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Wellspring Barn, Draycote Road, Bourton-on-dunsmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    307 GBP2024-11-30
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Wellspring Barn, Bourton, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Annexe Prince Croft, Mount Hawke, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,643 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 39 Littledale Row, Newquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 2 Carloggas Farm Cottages Carloggas, St. Mawgan, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address The Annexe, Croft Prince, Mount Hawke, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    GANLOCK LIMITED - 1980-12-31
    icon of address Farriers Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    570,004 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-09-01
    IIF 21 - Director → ME
  • 2
    TEARDROP TEXTILES LTD - 2019-03-27
    KAILUNA LIMITED - 2018-04-23
    icon of address 39 Littledale Row, Trevenson Road, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,197 GBP2020-10-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-03-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-22 ~ 2019-03-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,363 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-11-01
    IIF 11 - Director → ME
  • 4
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    307 GBP2024-11-30
    Officer
    icon of calendar 2010-05-04 ~ 2016-05-27
    IIF 30 - Secretary → ME
  • 5
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-11-01
    IIF 10 - Director → ME
  • 6
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,643 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-11-01
    IIF 9 - Director → ME
  • 7
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2012-06-22
    IIF 8 - 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.