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, Steven

    Related profiles found in government register
  • Smith, Steven
    British production director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • George House, Bannerley Road, Garretts Green Ind Est, Birmingham, B33 0SL

      IIF 1
    • George House, Bannerley Road, Garretts Green Ind Estate, Birmingham West Midlands, B33 0SL

      IIF 2
  • Smith, Steven
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Aukland, Co Durham, DL14 6HX

      IIF 3
  • Smith, Steven
    British technical manager born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Rutherford Road, Southfield Industrial Estate, Glenrothes, KY6 2RT, United Kingdom

      IIF 4
  • Smith, Steven
    British technical manager born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Rutherford Road, Glenrothes, Fife, KY6 2RT

      IIF 5
  • Smith, Steven Peter
    British chef born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 6
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA, United Kingdom

      IIF 7
  • Smith, Steven Peter
    British chef patron born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 8 IIF 9
  • Smith, Steven Peter
    British culinary director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26 Sheepfold Crescent, Barrow, Clitheroe, Lancashire, BB7 9XR, United Kingdom

      IIF 10
  • Smith, Steven
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/7, 54 Gordon Street, Glasgow, Lanarkshire, G1 3PU, Scotland

      IIF 11
  • Smith, Steven
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. Davids Close, Kidderminster, Worcestershire, DY11 6HJ, United Kingdom

      IIF 12
  • Smith, Steven Matthew
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Greendale Road, Nuneaton, CV11 6RN, England

      IIF 13
    • Unit 8, Eastboro Fields, Hemdale Business Park, Nuneaton, CV11 6GL, England

      IIF 14
  • Smith, Steven
    English company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 15
  • Smith, Steven Peter

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 16
  • Smith, Steven

    Registered addresses and corresponding companies
    • 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 17 IIF 18
  • Mr Steven Peter Smith
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancs, BB11 1JG, England

      IIF 19
    • 26 Sheepfold Crescent, Barrow, Clitheroe, Lancashire, BB7 9XR, United Kingdom

      IIF 20
    • The Freemason's Arms, 8 Vicarage Fold, Wiswell, Clitheroe, Lancashire, BB7 9DF, United Kingdom

      IIF 21
  • Smith, Steven Gareth
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 22
  • Smith, Steven Gareth
    British electrical engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 23
  • Smith, Steven Peter
    English chef born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorside, Moorside Lane, Wiswell, Clitheroe, Lancashire, BB7 9DB, United Kingdom

      IIF 24
  • Smith, Steven Peter
    English company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 25
    • 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 26
  • Smith, Steven Peter
    English director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancs, BB11 1JG, England

      IIF 27
  • Mr Steven Smith
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/7, 54 Gordon Street, Glasgow, G1 3PU, Scotland

      IIF 28
  • Mr Steven Matthew Smith
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Eastboro Fields, Hemdale Business Park, Nuneaton, CV11 6GL, England

      IIF 29
  • Mr Steven Smith
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. Davids Close, Kidderminster, Worcestershire, DY11 6HJ, United Kingdom

      IIF 30
  • Steven Smith
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire, BB11 1JG, United Kingdom

      IIF 31
    • 50, Greendale Road, Nuneaton, CV11 6RN, England

      IIF 32
  • Mr Steven Peter Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 33
  • Mr Steven Gareth Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 34
    • C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 35
  • Mr Steven Peter Smith
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, Lancashire, BB7 4AA, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 2 Centenary Business Centre Hammond Close, Attleborough Industrial Estate, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    George House, Bannerley Road, Garretts Green Ind Estate, Birmingham West Midlands
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 2 - director → ME
  • 3
    George House, Bannerley Road, Garretts Green Ind Est, Birmingham
    Corporate (5 parents)
    Equity (Company account)
    1,375,084 GBP2023-11-30
    Officer
    2017-05-01 ~ now
    IIF 1 - director → ME
  • 4
    Moorside Moorside Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 24 - director → ME
  • 5
    Unit 8 Eastboro Fields, Hemdale Business Park, Nuneaton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-02-18 ~ 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
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-08-31
    Officer
    2020-11-18 ~ now
    IIF 17 - secretary → ME
  • 7
    FIFE FABRICATIONS HOLDINGS LIMITED - 2017-09-25
    29 Rutherford Road, Southfield Industrial Estate, Glenrothes, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,311,266 GBP2023-09-30
    Officer
    2017-10-06 ~ now
    IIF 4 - director → ME
  • 8
    29 Rutherford Road, Glenrothes, Fife
    Corporate (9 parents)
    Equity (Company account)
    4,891,598 GBP2023-09-30
    Officer
    2017-10-06 ~ now
    IIF 5 - director → ME
  • 9
    16 St. Davids Close, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XOS1 LIMITED - 2023-03-16
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-29
    Person with significant control
    2023-03-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    The Manse Crow Trees Brow, Chatburn, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Manse Crow Trees Brow, Chatburn, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Kensington House, 3 Kensington, Bishop Aukland, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    605,705 GBP2024-04-30
    Officer
    2017-05-01 ~ now
    IIF 3 - director → ME
  • 14
    C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2023-08-31
    Officer
    2019-08-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    3/7 54 Gordon Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-22 ~ 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
  • 17
    26 Sheepfold Crescent Barrow, Clitheroe, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    Trinity House 28-30, Blucher Street, Birmingham
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -856,177 GBP2020-10-25
    Officer
    2013-04-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    The Wharf, Manchester Road, Burnley, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2010-04-08 ~ 2010-11-08
    IIF 7 - director → ME
  • 2
    Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-12 ~ 2020-11-18
    IIF 15 - director → ME
  • 3
    CHNW LIMITED - 2020-09-04
    COUNTRYSIDE HOMES NORTH WEST LIMITED - 2020-07-17
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,041 GBP2019-10-31
    Officer
    2018-10-02 ~ 2019-06-20
    IIF 26 - director → ME
    2018-10-02 ~ 2021-02-24
    IIF 18 - secretary → ME
    Person with significant control
    2018-10-02 ~ 2021-02-22
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    The Wharf, Manchester Road, Burnley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,595 GBP2019-04-30
    Officer
    2018-05-25 ~ 2021-05-24
    IIF 25 - director → ME
    2018-05-25 ~ 2021-05-24
    IIF 16 - secretary → ME
    Person with significant control
    2018-05-25 ~ 2021-05-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    XOS1 LIMITED - 2023-03-16
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-29
    Officer
    2023-03-14 ~ 2024-08-28
    IIF 27 - 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.