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 Stephen George Smith

    Related profiles found in government register
  • Mr Stephen George Smith
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 1
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 2 IIF 3
  • Smith, Stephen George
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, Greater Manchester, BL1 4AG, England

      IIF 4
    • icon of address Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 5
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 6
  • Smith, Stephen George
    British company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 7
  • Mr Stephen Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 8
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 9
  • Mr Steven Keith Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Westwood Drive, West Mersea, Colchester, CO5 8PH, United Kingdom

      IIF 10
  • Mr Stephen Smith
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, B77 4ES, United Kingdom

      IIF 11
    • icon of address 5, Spruce, Tamworth, Staffordshire, B77 4ES, United Kingdom

      IIF 12
  • Mr Steven Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 13
  • Mr Stephen Turner
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, B77 4ES, England

      IIF 14
    • icon of address Hatton House, 18 Apollo, Lichfield Road Ind Est, Tamworth, B79 7TA, United Kingdom

      IIF 15
  • Mr Stephen Turner
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, The Sovereign Centre Neander, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XA

      IIF 16
  • Mr Steve Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 17
    • icon of address 297, Kennington Road, London, SE11 4QE, England

      IIF 18
  • Smith, Steven Keith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Bolina Road, London, SE16 3LF, England

      IIF 19
  • Smith, Steven Keith
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 20
  • Smith, Steven Keith
    British security born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Westwood Drive, West Mersea, Colchester, CO5 8PH, United Kingdom

      IIF 21
  • Smith, Stephen
    British chief executive born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 22
  • Smith, Stephen
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 23
  • Smith, Stephen
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, B77 4ES, United Kingdom

      IIF 24
  • Smith, Stephen
    British it born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, Cavendish Road, London, N4 1RT, United Kingdom

      IIF 25
  • Turner, Stephen
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton House, 18 Apollo, Lichfield Road Ind Est, Tamworth, B79 7TA, United Kingdom

      IIF 26
    • icon of address Unit 13, 13 Neander, Lichfield Road Industrial Estate, Tamworth, B79 7XA, United Kingdom

      IIF 27
  • Smith, Stephen
    British engineer born in August 1975

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address 89, Hebden Road, Haworth, Keighley, West Yorkshire, BD22 8RE, United Kingdom

      IIF 28
  • Smith, Steve
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, Kennington Road, London, SE11 4QE, England

      IIF 29
  • Smith, Steve
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 30
  • Smith, Steve
    British security consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, Staffordshire, B77 4ES, United Kingdom

      IIF 31
  • Smith, Steve
    British senior operations manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Dunns Close, Nuneaton, CV11 4NF, United Kingdom

      IIF 32
  • Smith, Steven
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 33
  • Smith, Steven
    British board member born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Bolina Road, London, SE16 3LF, England

      IIF 34
  • Turner, Stephen
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, The Sovereign Centre Neander, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XA

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 204 Omega Works 4 Roach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Atria, Spa Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -387,982 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Carlisle House, 20a Carlisle Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Carlisle House, 20a Carlisle Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,224,538 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Atria, Spa Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Westwood Drive, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,040 GBP2020-12-31
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 28 Dunns Close, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 89 Hebden Road, Haworth, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Unit 29 Bolina Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    863 GBP2025-02-28
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Unit 13 The Sovereign Centre Neander, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Apollo, Lichfield Ind Est, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    196 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address D3 Carlyon Group, Carlyon Road, Atherstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hatton House 18 Apollo, Lichfield Road Ind Est, Tamworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 297 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 20 Cavendish Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2011-04-20 ~ 2022-01-23
    IIF 25 - Director → ME
  • 2
    icon of address D3 Carlyon Road, Atherstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2017-07-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-07-21
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address Unit 29 Bolina Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    863 GBP2025-02-28
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-27
    IIF 34 - Director → ME
  • 4
    icon of address Holt Hall Farmm Fishery Atherstone Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ 2019-08-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-08-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Flat 4 Barrow Apartments 10a Haldane Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ 2022-07-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-07-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE HAIR FACTORY LIMITED - 2022-07-27
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -982 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2025-06-18
    IIF 20 - 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.