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, Gary John

    Related profiles found in government register
  • Smith, Gary John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, United Kingdom

      IIF 1 IIF 2
    • 2, Whitehall Avenue, Whitehall Avenue Kingston, Milton Keynes, MK10 0AX, England

      IIF 3
  • Smith, Gary John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England

      IIF 4 IIF 5 IIF 6
  • Smith, Gary John
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, United Kingdom

      IIF 7
  • Smith, Gary John
    British chief executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England

      IIF 8
  • Smith, Gary John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Gary John
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Dove House, The Avenue, Aspley Guise, Bedfordshire, MK17 8HH

      IIF 17
  • Smith, Gary John
    British commercial manager born in June 1962

    Registered addresses and corresponding companies
    • 82 Stag Leys, Ashtead, Surrey, KT21 2TL

      IIF 18
  • Smith, John
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 19
  • Smith, John
    British company director born in May 1950

    Registered addresses and corresponding companies
  • Smith, John
    British director born in May 1950

    Registered addresses and corresponding companies
    • 35 Pont Street, Ashington, Northumberland, NE63 0PZ

      IIF 28
  • Smith, John
    British director born in December 1950

    Registered addresses and corresponding companies
  • Smith, John
    British general manager born in December 1950

    Registered addresses and corresponding companies
    • 15 Gledhow Gardens, London, SW5 0AY

      IIF 31
  • Smith, John Michael
    British

    Registered addresses and corresponding companies
    • Flat 1, Lonsdale Mansions, 1 Lonsdale Road, Bournemouth, BH3 7LX

      IIF 32
  • Smith, John

    Registered addresses and corresponding companies
    • 56 Leeds Road, Ilkley, West Yorks, LS29 8EQ

      IIF 33
    • 10 Middlemead, Rochford, Essex, SS4 1RL

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    Pmj House Highlands Road, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    61,613 GBP2019-02-28
    Officer
    2019-12-01 ~ now
    IIF 19 - director → ME
  • 2
    292 Wimborne Road, Winton, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 32 - secretary → ME
  • 3
    DECORSECTOR LIMITED - 1987-01-28
    Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 6 - director → ME
  • 4
    SATELLITE INFORMATION SERVICES LIMITED - 1998-11-12
    SATELLITE FINANCIAL SERVICES LIMITED - 1993-10-01
    CALMDART LIMITED - 1987-01-28
    Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 5 - director → ME
  • 5
    SATELLITE INFORMATION SERVICES LIMITED - 2002-12-23
    SATELLITE SPORTS SERVICES LIMITED - 1998-11-12
    HALOBEST LIMITED - 1987-01-28
    Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 4 - director → ME
Ceased 28
  • 1
    SIS FN LIMITED - 2020-07-09
    SIS GREYHOUNDS (HOLDINGS) LIMITED - 2020-01-09
    Unit 2 Whitehall Avenue, Kingston, Milton Keynes, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-02-27 ~ 2017-10-13
    IIF 7 - director → ME
  • 2
    ARCH (HOUSING) LIMITED - 2018-11-19
    NORTHERN COALFIELDS PROPERTY COMPANY LIMITED - 2011-04-01
    BURGINHALL 74 LIMITED - 1987-01-27
    Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    49,175,687 GBP2024-03-31
    Officer
    1994-05-27 ~ 1997-02-10
    IIF 28 - director → ME
  • 3
    MEDIACITY STUDIOS LIMITED - 2012-09-19
    NEWINCCO 1017 LIMITED - 2011-01-17
    100 Victoria Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-02-10 ~ 2015-08-05
    IIF 1 - director → ME
    2014-01-21 ~ 2014-01-21
    IIF 2 - director → ME
  • 4
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-10-19 ~ 2017-10-13
    IIF 9 - director → ME
  • 5
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    -20,288,670 GBP2023-08-30
    Officer
    2013-12-18 ~ 2014-08-27
    IIF 3 - director → ME
  • 6
    INTERCEDE 1026 LIMITED - 1993-08-11
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-10-25 ~ 2017-10-13
    IIF 13 - director → ME
  • 7
    HAZELDENE LIMITED - 2001-09-24
    115c Milton Road, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    24,108 GBP2023-12-31
    Officer
    2003-05-27 ~ 2014-07-21
    IIF 33 - secretary → ME
  • 8
    ALNERY NO. 1585 LIMITED - 1996-10-23
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    552,404 GBP2023-12-31
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 24 - director → ME
  • 9
    LOWDHAM GRANGE (PRISON SERVICES) LIMITED - 1996-10-30
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 23 - director → ME
  • 10
    MAGNOLIA FIRE & SECURITY (UK) LIMITED - 2012-09-11
    ULTIMATE BUILDING SOLUTIONS LIMITED - 2010-05-14
    Chase Bureau Accountants, No 1 Royal Terrace, Southend On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    689,596 GBP2024-02-28
    Officer
    2005-05-09 ~ 2008-02-01
    IIF 34 - secretary → ME
  • 11
    MEDOMSLEY SECURE TRAINING SERVICES LIMITED - 1998-10-12
    ALNERY NO. 1734 LIMITED - 1998-03-13
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 25 - director → ME
  • 12
    MARCHINGTON PRISON SERVICES LIMITED - 1999-01-20
    ALNERY NO. 1704 LIMITED - 1998-01-06
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,133,641 GBP2023-12-31
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 21 - director → ME
  • 13
    SIS LIVE LIMITED - 2018-12-13
    FATPIPE SATCOM LIMITED - 2014-10-22
    WILTORE LIMITED - 2004-05-21
    8th Floor, Blue Tower, Media City, Salford, England
    Corporate (8 parents)
    Officer
    2012-10-19 ~ 2017-10-13
    IIF 11 - director → ME
  • 14
    Kennedy House, 115 Hammersmith Road, London, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-08-31
    IIF 31 - director → ME
  • 15
    ALNERY NO.1909 LIMITED - 1999-12-06
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 20 - director → ME
  • 16
    ALNERY NO. 1908 LIMITED - 1999-12-06
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 22 - director → ME
  • 17
    ALNERY NO.1663 LIMITED - 1997-09-22
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    649,117 GBP2023-12-31
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 27 - director → ME
  • 18
    Ride High Equestrian Centre Redland Drive, Loughton, Milton Keynes, England
    Corporate (11 parents, 1 offspring)
    Officer
    2018-07-10 ~ 2019-11-21
    IIF 17 - director → ME
  • 19
    SPORTS INFORMATION SERVICES LIMITED - 2017-01-10
    Unit 2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-12-16 ~ 2017-10-13
    IIF 16 - director → ME
  • 20
    PREMIER GEOGRAFIX LIMITED - 2006-01-19
    ALNERY NO. 1770 LIMITED - 1998-08-14
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2004-01-26 ~ 2005-05-06
    IIF 26 - director → ME
  • 21
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-01-01 ~ 2017-10-13
    IIF 8 - director → ME
  • 22
    NEWINCCO 803 LIMITED - 2008-03-17
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2012-10-19 ~ 2017-10-13
    IIF 10 - director → ME
  • 23
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-10-19 ~ 2017-10-13
    IIF 15 - director → ME
  • 24
    ALNERY NO. 820 LIMITED - 1989-07-03
    Grant Way, Isleworth, Middlesex
    Corporate (5 parents)
    Officer
    2004-01-21 ~ 2004-11-26
    IIF 18 - director → ME
  • 25
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Corporate (10 parents, 6 offsprings)
    Officer
    2012-10-19 ~ 2017-10-13
    IIF 12 - director → ME
  • 26
    SATELLITE INFORMATION SERVICES LIMITED - 2017-01-10
    SPACEBIT LIMITED - 2002-12-23
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-02 ~ 2017-10-13
    IIF 14 - director → ME
  • 27
    Titan Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Scotland
    Corporate (2 parents)
    Equity (Company account)
    481,827 GBP2023-12-31
    Officer
    2003-05-27 ~ 2005-01-19
    IIF 29 - director → ME
  • 28
    PREMIERE PLACEMENTS LIMITED - 2000-11-16
    PREMIERE PERSONNEL LIMITED - 1991-09-03
    DEVICEADVISE LIMITED - 1991-07-17
    C/o Daly & Co Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2003-05-27 ~ 2005-05-09
    IIF 30 - 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.