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

Smith, Thomas

    Related profiles found in government register
  • Smith, Thomas
    British businessman born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120d, Albert Road, Gourock, Gourock, PA19 1BS, Scotland

      IIF 1
  • Smith, Thomas
    British director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120d, Albert Road, Gourock, Gourock, PA19 1BS, United Kingdom

      IIF 2
    • icon of address 8, Garvie Avenue, Gourock, PA19 1YL, United Kingdom

      IIF 3 IIF 4
    • icon of address 2a, New Dock Lane, Custom House Place, Greenock, Inverclyde, PA15 1EJ, Scotland

      IIF 5 IIF 6
    • icon of address 2a New Dock Lane, Custom House Place, Greenock, PA1 1EJ, United Kingdom

      IIF 7
    • icon of address The Gin House Hotel, Customs House Place, Greenock, Inverclyde, PA1 5EJ, Scotland

      IIF 8
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 9
  • Smith, Thomas
    British electronic engineer born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Garvie Avenue, Gourock, Renfrewshire, PA19 1YL

      IIF 10
  • Smith, Thomas
    British engineer born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Semiconductor Technology, Unit 1, Block 5, Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland

      IIF 11
  • Smith, Thomas
    British none born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Garvie Avenue, Gourock, Inverclyde, PA19 1YL, United Kingdom

      IIF 12
  • Mr Thomas Smith
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Garvie Avenue, Gourock, Inverclyde, PA19 1YL

      IIF 13
    • icon of address 2a, 2a New Dock Lane, Custom House Place, Greenock, Inverclyde

      IIF 14
    • icon of address 2a, New Dock Lane, Custom House Place, Greenock, Inverclyde, PA15 1EJ, Scotland

      IIF 15 IIF 16
    • icon of address 2a New Dock Lane, Custom House Place, Greenock, PA15 1EJ, Scotland

      IIF 17
    • icon of address Semiconductor Technology, Unit 1, Block 5, Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland

      IIF 18
  • Thomas Smith
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120d, Albert Road, Gourock, Gourock, PA19 1BS, United Kingdom

      IIF 19
    • icon of address The Gin House Hotel, Customs House Place, Greenock, Inverclyde, PA15EJ, Scotland

      IIF 20
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
  • Smith, Thomas
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Urquhart Terrace, Aberdeen, AB24 5NG

      IIF 22
  • Smith, Thomas
    French company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 23
  • Smith, Thomas

    Registered addresses and corresponding companies
    • icon of address 22 Urquhart Terrace, Aberdeen, AB24 5NG

      IIF 24
  • Mr Thomas Smith
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Urquhart Terrace, Aberdeen, AB24 5NG

      IIF 25
  • Smith, Thomas Philip Charles
    French enterpreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Noel Road, London, N1 8HA, England

      IIF 26
  • Mr Thomas Smith
    French born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 27
  • Mr Thomas Philip Charles Smith
    French born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Noel Road, London, N1 8HA, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    TPC SMITH LIMITED - 2018-04-05
    icon of address 34 Noel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gin House Hotel, Customs House Place, Greenock, Inverclyde, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 2a New Dock Lane, Custom House Place, Greenock, Inverclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    MES MARINE ENGINEERING SERVICES LIMITED - 2012-06-15
    icon of address 8 Garvie Avenue, Gourock, Inverclyde
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    160,234 GBP2015-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 120d Albert Road, Gourock, Gourock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 1 - Director → ME
  • 6
    ADVANCED STEPPER TECHNOLOGY LIMITED - 2016-10-26
    THE DARROCH BAR LIMITED - 2015-07-22
    ADVANCED STEPPER TECHNOLOGY LIMITED - 2015-07-20
    icon of address Semiconductor Technology Unit 1, Block 5, Larkfield Industrial Estate, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,198 GBP2024-10-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 11 - Director → ME
  • 7
    UTEK LTD - 2007-01-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Rbas Ltd, 2a New Dock Lane, Custom House Place, Greenock, Inverclyde, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,865 GBP2016-08-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
  • 10
    icon of address The Gin House Hotel, Customs House Place, Greenock, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    53,102 GBP2024-04-30
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    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
  • 11
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,364 GBP2020-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 22 Urquhart Terrace, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-03-13 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    ADVANCED STEPPER TECHNOLOGY LIMITED - 2016-10-26
    THE DARROCH BAR LIMITED - 2015-07-22
    ADVANCED STEPPER TECHNOLOGY LIMITED - 2015-07-20
    icon of address Semiconductor Technology Unit 1, Block 5, Larkfield Industrial Estate, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,198 GBP2024-10-31
    Officer
    icon of calendar 2014-02-20 ~ 2020-05-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2024-10-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 2a New Dock Lane, Custom House Place, Greenock, Inverclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2018-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2018-04-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TS PROPERTIES INVERLCYDE LIMITED - 2014-08-05
    icon of address 2a New Dock Lane, Custom House Place, Greenock, Inverclyde, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,506 GBP2023-10-31
    Officer
    icon of calendar 2014-08-04 ~ 2015-06-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-04-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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.