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

Straker Smith, Richard David

    Related profiles found in government register
  • Straker Smith, Richard David
    British banker born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Straker Smith, Richard David
    British dealer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Berkeley Gardens, London, W8 4AP

      IIF 4
  • Straker Smith, Richard David
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1 Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 5
    • 3 Berkeley Gardens, London, W8 4AP

      IIF 6 IIF 7
  • Straker Smith, Richard David
    British stockbroker born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Berkeley Gardens, London, W8 4AP

      IIF 8
  • Straker-smith, Richard David
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 47, Princes Gardens, London, SW7 2PE, England

      IIF 9
  • Straker-smith, Richard David
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-63 Spencer Street, Hockley, Birmingham, West Midlands, B18 6DE

      IIF 10
    • Flat 3, 47 Prince's Gardens, London, SW7 2PE, United Kingdom

      IIF 11
  • Straker Smith, Richard David
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yarne, Ockham Lane, Cobham, Surrey, KT11 1LX

      IIF 12
  • Straker Smith, Richard David
    British marketing and sales executive born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Mount Pleasant, Cockfosters, Barnet, EN4 9EB, United Kingdom

      IIF 13
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 14 IIF 15 IIF 16
    • Suite 2a1, Northside House, Mount Pleasant, Cockfosters, Barnet, EN4 9EB, United Kingdom

      IIF 17
  • Straker-smith, Richard David
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, United Kingdom

      IIF 18
  • Straker-smith, Richard David
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Pembroke House, 7-9 Chesham Street, London, London, SW1X 8NE, England

      IIF 19 IIF 20
    • Suite 3b2,northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 21
  • Starker-smith, Richard David
    British none born in February 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • First Floor, Barbican House, 26.34 Old Street, London, EC1V 9QQ

      IIF 22
  • Mr Richard David Straker Smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 23
  • Mr Richard David Straker-smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headquarters Building, Brookenby Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, England

      IIF 24
    • Regent House, Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire, LN8 6HF

      IIF 25
    • Regent House, Brookenby Business Park, Near Binbrook, Market Rasen, Lincolnshire, LN8 6HF

      IIF 26
  • Mr Richard David Straker-smith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Pembroke House, 7-9 Chesham Street, London, London, SW1X 8NE, England

      IIF 27
    • Suite 3b2,northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    52,440 GBP2022-03-31
    Officer
    2012-03-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    Suite 3b2,northside House Mount Pleasant, Barnet, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Corporate (5 parents)
    Officer
    2024-08-21 ~ now
    IIF 16 - director → ME
  • 4
    THE ORIGINAL RESEARCH COMPANY LIMITED - 2000-12-21
    CROSSBORDER CAPITAL LIMITED - 2000-01-07
    TEMPLECO 429 LIMITED - 1999-06-11
    Suite 2a1, Mount Pleasant, Cockfosters, Barnet, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2000-11-15 ~ now
    IIF 13 - director → ME
  • 5
    THE ORIGINAL RESEARCH COMPANY LIMITED - 2000-01-07
    MITCHINSON NAPIER BEDFORD & COMPANY LIMITED - 1996-10-01
    BEDFORD MITCHINSON NAPIER LIMITED - 1992-05-08
    SILON LIMITED - 1992-03-03
    Suite 2a1, Northside House, Mount Pleasant, Cockfosters, Barnet, United Kingdom
    Corporate (5 parents)
    Officer
    1999-12-09 ~ now
    IIF 17 - director → ME
  • 6
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Corporate (5 parents)
    Equity (Company account)
    8,535 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 15 - director → ME
  • 7
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CROSSBORDER INVESTMENT SOLUTIONS LTD - 2017-11-16
    Suite 2a1 Northside House, Mount Pleasant, Barnet, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    35,327 GBP2023-04-01 ~ 2023-12-31
    Officer
    2016-10-31 ~ now
    IIF 5 - director → ME
  • 9
    LTG TECHNOLOGIES PLC - 2007-03-01
    BOOSTRETURN PUBLIC LIMITED COMPANY - 1998-08-11
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-09-29 ~ dissolved
    IIF 8 - director → ME
  • 10
    Ec4r 1ag, 10 Queen Street Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,046 GBP2023-12-31
    Officer
    2013-05-16 ~ dissolved
    IIF 11 - director → ME
  • 11
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 20 - director → ME
  • 12
    QUANTUM HOSTING LIMITED - 2019-06-25
    QUANTUM CONSOLIDATED LIMITED - 2018-04-27
    G4 UNIPOWER LIMITED - 2018-02-21
    Regent House Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,918,721 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 18 - director → ME
Ceased 12
  • 1
    FOX-DAVIES CAPITAL LIMITED - 2015-01-26
    Falmouth Marina, North Parade, Falmouth, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,885,832 GBP2022-03-31
    Officer
    2004-07-14 ~ 2013-06-04
    IIF 6 - director → ME
  • 2
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2006-04-20 ~ 2006-09-07
    IIF 7 - director → ME
  • 3
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ 2013-03-19
    IIF 22 - director → ME
  • 4
    OMFS COMPANY 1 LIMITED - 2017-06-08
    GERRARD & KING LIMITED - 2003-04-29
    GERRARD & NATIONAL LIMITED - 1997-01-06
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED - 1981-12-31
    5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved corporate (5 parents)
    Officer
    ~ 1995-06-29
    IIF 4 - director → ME
  • 5
    Salisbury House, London Wall, London
    Corporate (5 parents, 1 offspring)
    Officer
    1994-11-14 ~ 1998-04-30
    IIF 2 - director → ME
  • 6
    GLOBAL BIO-TECH TRANSFER FOUNDATION LIMITED - 2012-01-17
    GBTF LIMITED - 2011-06-22
    ALLURING SCENE LIMITED - 2010-07-16
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2018-09-03
    IIF 9 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-09-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HUMMINGBIRD RESOURCES LIMITED - 2010-12-03
    HAMSARD 2843 LIMITED - 2005-11-03
    26 Mount Row, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-05-24 ~ 2025-02-28
    IIF 10 - director → ME
  • 8
    MIDDLEGUN LIMITED - 1986-04-16
    209 Harbour Yard Chelsea Harbour, London, England
    Corporate (3 parents)
    Officer
    ~ 2012-06-27
    IIF 3 - director → ME
  • 9
    OMFS (GGP) LIMITED - 2021-12-23
    OMFS (GGP) PLC - 2004-11-10
    GERRARD GROUP PLC - 2003-11-27
    GERRARD & NATIONAL HOLDINGS PLC - 1996-11-25
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    1994-01-04 ~ 1995-06-29
    IIF 1 - director → ME
  • 10
    G4 FUELS LIMITED - 2023-12-15
    Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,817 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-05-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    G4 POWER GRID LIMITED - 2023-07-12
    G4 SSD RESEARCH & DEVELOPMENT LIMITED - 2012-08-06
    WOOD 4 FUEL LIMITED - 2008-08-22
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    474,324 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ 2017-05-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Yarne, Ockham Lane, Cobham, Surrey
    Corporate (2 parents)
    Officer
    2011-05-13 ~ 2018-05-26
    IIF 12 - llp-designated-member → 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.