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 Phillip Gordon Smith

    Related profiles found in government register
  • Mr Phillip Gordon Smith
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Qpc Limited, The Harlech Building, Theatre Clywd Complex, Theatr Clwyd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 1
  • Mr Philip Gordon Smith
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kingsgate, 1 Tower Wharf, Birkenhead, CH41 1LH, United Kingdom

      IIF 2
    • icon of address 10, Airfield Way, Christchurch, Dorset, BH23 3TF, England

      IIF 3
    • icon of address Harlech Buildings, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 4
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 5
    • icon of address C/o Qpc Limited, The Harlech Building, Theatre Clywd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 6
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA

      IIF 7 IIF 8
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 9 IIF 10
    • icon of address Tyn Llwyn, Raikes Lane, Sychdyn, Mold, Flintshire, CH7 6LR, Wales

      IIF 11
  • Mr Philip Gordon Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, Level 3, Pinners Hall,105-108, Old Broad Street, London, EC2N 1ER, England

      IIF 12
  • Smith, Philip Gordon
    British company director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, Level 3, Pinners Hall,105-108, Old Broad Street, London, EC2N 1ER, England

      IIF 13
    • icon of address Tyn Llwyn, Raikes Lane, Mold, Flintshire, CH7 6LR, Wales

      IIF 14
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 15
  • Smith, Philip Gordon
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kingsgate, 1 Tower Wharf, Birkenhead, CH41 1LH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Harlech Buildings, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 19
    • icon of address C/o Qpc Limited, The Harlech Building, Theatre Clywd Complex, Theatr Clwyd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 20
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 21 IIF 22
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 23
    • icon of address 15, Fairway Avenue, West Drayton, UB7 7AN, England

      IIF 24
    • icon of address Wellfield House, Darland Lane, Rossett, Wrexham, LL12 0BB, Wales

      IIF 25
  • Smith, Philip Gordon
    British managing director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kingsgate, 1 Tower Wharf, Birkenhead, CH41 1LH, United Kingdom

      IIF 26
    • icon of address The Harlech Building, Theatre Clwyd Complex, Civic Centre, Mold, Clwyd, CH7 1YA, United Kingdom

      IIF 27
  • Mr Philip Gordon Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 28
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 29
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 30
  • Mr Phill Gordon Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, 3rd Floor, Pinners Hall, 105-108, Old Broad Street, London, EC2N 1ER, England

      IIF 31
  • Philip Gordon Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 32
  • Smith, Philip Gordon
    born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Qpc Limited, The Harlech Building, Theatre Clywd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 33
    • icon of address Tyn Llwyn, Raikes Lane, Sychdyn, Mold, Flintshire, CH7 6LR, Wales

      IIF 34
  • Smith, Philip Gordon
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn Llan, Village Road Nannerch, Flintshire, Wales, CH7 5RD, United Kingdom

      IIF 35
  • Smith, Philip Gordon
    British ceo born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Qpc Ltd, The Harlech Building, Mold, Flintshire, CH7 1YA

      IIF 36
  • Smith, Philip Gordon
    British chief executive officer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 37
  • Smith, Philip Gordon
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 38
    • icon of address The Harclech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 39
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA

      IIF 40
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 41
  • Smith, Philip Gordon
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 42
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 43 IIF 44
    • icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, Wales

      IIF 45
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 46
  • Smith, Philip Gordon
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 47
  • Smith, Philip Gordon

    Registered addresses and corresponding companies
    • icon of address Copperbeech, 10 Bromfield Close, Mold, Clwyd, CH7 1JU

      IIF 48
  • Smith, Gordon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,303 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Qpc Ltd, The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address The Harlech Building, Theatre Clwyd Complex, Civic Centre, Mold, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 27 - Director → ME
  • 4
    CS TANSFORM LIMITED - 2009-06-23
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    223,191 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55,181 GBP2024-05-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    DATA TRACK TECHNOLOGY PLC - 2016-03-11
    DATA-TYPE SYSTEMS LIMITED - 1981-12-31
    icon of address Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -577,249 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address C/o Qpc Limited, The Harlech Building, Theatre Clywd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Laytons Llp, 3rd Floor Pinners Hall, 105-108, Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Victoria House, 5,grey Friars, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address C/o Laytons Llp, Level 3, Pinners Hall,105-108 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,211 GBP2022-03-31
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    SOH (EUROPE) LTD - 2018-04-25
    SUCCESS ON HOLD (EUROPE) LIMITED - 2004-09-01
    PHONEWARE LIMITED - 1992-06-15
    ADS-ON-HOLD LIMITED - 1991-03-13
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    570,153 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,399 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    QUALITY PLUS GROUP LIMITED - 2011-07-01
    QUALITY PLUS HOLDINGS LIMITED - 2003-03-27
    MUTANDERIS (432) LIMITED - 2002-04-08
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,124,772 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 39 - Director → ME
  • 18
    MUTANDERIS 561 LIMITED - 2011-07-01
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    QPC LTD - 2005-05-05
    QUALITY PLUS CALLSCAN LIMITED - 2005-04-28
    QUALITY PLUS CONSULTING (EUROPE) LIMITED - 2003-01-29
    PHONEWARE COMMUNICATION SYSTEMS (EUROPE) LIMITED - 1998-01-14
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,017,722 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 20
    icon of address Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -159,767 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,094,841 GBP2024-04-30
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -184,767 GBP2024-04-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 26 - Director → ME
  • 24
    MAZARU LIMITED - 2018-04-25
    icon of address 15 Fairway Avenue, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 25
    MUTANDERIS 562 LIMITED - 2011-06-28
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,771 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 26
    icon of address Level 5, 2 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    WOODWORTH MCBETH YOUNG COMMUNICATIONS LIMITED - 1998-06-16
    CIVILCAREER LIMITED - 1997-01-30
    icon of address C/o Qpc Ltd, The Harlech Building, Mold, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    -264,887 GBP2024-03-31
    Officer
    icon of calendar 2014-06-21 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Harlech Buildings Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,176 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    BACE1 LIMITED - 2025-04-11
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,738,449 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address C/o Qpc Limited, The Harlech Building Theatre Clywd Complex, Theatr Clwyd Complex, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Qpc Limited, The Harlech Building, Theatre Clywd Complex, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 3
  • 1
    DATA TRACK TECHNOLOGY PLC - 2016-03-11
    DATA-TYPE SYSTEMS LIMITED - 1981-12-31
    icon of address Harlech Building, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -577,249 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    SOH (EUROPE) LTD - 2018-04-25
    SUCCESS ON HOLD (EUROPE) LIMITED - 2004-09-01
    PHONEWARE LIMITED - 1992-06-15
    ADS-ON-HOLD LIMITED - 1991-03-13
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    570,153 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-07-21
    IIF 49 - Secretary → ME
    icon of calendar 1992-07-21 ~ 1992-07-21
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-12-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    QPC LTD - 2005-05-05
    QUALITY PLUS CALLSCAN LIMITED - 2005-04-28
    QUALITY PLUS CONSULTING (EUROPE) LIMITED - 2003-01-29
    PHONEWARE COMMUNICATION SYSTEMS (EUROPE) LIMITED - 1998-01-14
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,017,722 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-21
    IIF 50 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.