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

Smirthwaite, Steven Michael

    Related profiles found in government register
  • Smirthwaite, Steven Michael
    British born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL, England

      IIF 1
  • Smirthwaite, Steven Michael
    British commercial pilot born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 2
  • Smirthwaite, Steven Michael
    British director born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Anagach, Albert Street, Nairn, IV12 4HF

      IIF 3
  • Smirthwaite, Steven Michael
    British pilot born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 4
  • Smirthwaite, Steven Michael
    British pilot commercial born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 5
  • Smirthwaite, Sheila
    British company director born in December 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 6
    • icon of address 16 Daneheath Business Park, Heathfield, Newton Abbot, Devon, TQ12 6TL

      IIF 7
  • Smirthwaite, Sheila
    British director born in December 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 8
  • Mr Steven Michael Smirthwaite
    British born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Anagach, Albert Street, Nairn, IV12 4HF, Scotland

      IIF 9
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL

      IIF 10
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL, England

      IIF 11
  • Smirthwaite, Sheila
    British company director

    Registered addresses and corresponding companies
    • icon of address 34 Great Furlong, Bishopsteignton, Teignmouth, Devon, TQ14 9TU

      IIF 12
  • Smirthwaite, Sheila

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 13
  • Mrs Sheila Smirthwaite
    British born in December 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL

      IIF 14
  • Mrs Linda Kay Bond
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL

      IIF 15
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL, United Kingdom

      IIF 16
  • Bond, Linda Kay
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL, England

      IIF 17
  • Bond, Linda Kay
    English food scientist born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 18
  • Mrs Sheila Smirthwaite
    British born in December 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Road, Heathfield, Devon, TQ12 6TL, United Kingdom

      IIF 19
  • Bond, Linda Kay
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9TU, United Kingdom

      IIF 20
  • Bond, Linda Kay
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 21
  • Bond, Linda Kay
    British director of born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 22
  • Mrs Linda Kay Bond
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9TU, United Kingdom

      IIF 23
  • Bond, Linda Kay
    English

    Registered addresses and corresponding companies
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 24
    • icon of address 16, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 25
    • icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon, TQ14 9QL, England

      IIF 26
  • Bond, Linda Kay

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Road, Heathfield, Devon, TQ12 6TL

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Beeches Shute Hill, Bishopsteignton, Teignmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    502,919 GBP2024-09-30
    Officer
    icon of calendar 1996-09-01 ~ now
    IIF 1 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Beeches Shute Hill, Bishopsteignton, Teignmouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2001-06-05 ~ 2015-08-19
    IIF 5 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 1991-11-09 ~ 2014-08-04
    IIF 6 - Director → ME
    icon of calendar 1991-11-09 ~ 2014-08-04
    IIF 13 - Secretary → ME
    icon of calendar 2014-08-04 ~ 2015-08-19
    IIF 27 - Secretary → ME
  • 2
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2015-08-19
    IIF 2 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-08-04
    IIF 8 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-08-19
    IIF 22 - Director → ME
    icon of calendar 2008-03-29 ~ 2015-08-19
    IIF 25 - Secretary → ME
  • 3
    icon of address The Beeches, Shute Hill, Bishopsteignton, Teignmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    502,919 GBP2024-09-30
    Officer
    icon of calendar 1996-07-24 ~ 2015-06-17
    IIF 7 - Director → ME
    icon of calendar 1996-07-24 ~ 1997-07-30
    IIF 12 - Secretary → ME
    icon of calendar 1997-07-30 ~ 2020-09-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2010-10-24 ~ 2015-08-19
    IIF 21 - Director → ME
    icon of calendar 2010-10-24 ~ 2015-07-19
    IIF 4 - Director → ME
    icon of calendar 2008-03-29 ~ 2015-08-19
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.