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 Alan John Smith

    Related profiles found in government register
  • Mr Alan John Smith
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 1 IIF 2
    • icon of address Woodmans Cottage, Broomhall Raod, Coldharbour, Dorking, Surrey, RH5 6HF, England

      IIF 3
    • icon of address 11 Cherry Street, Woking, Surrey, GU21 6EE, England

      IIF 4 IIF 5
  • Mr Alan John Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 6
  • Smith, Alan John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodmans Cottage, Broomhall Road, Cold Harbour, Surrey, RH5 6HF

      IIF 7
  • Smith, Alan John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 8 IIF 9
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 10
    • icon of address 11 Cherry Street, Woking, Surrey, GU21 6EE, England

      IIF 11
    • icon of address Unit 8 Boundary Business Centre, Boundary Way, Woking, Surrey, GU21 5DH

      IIF 12
  • Smith, Alan John
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodmans Cottage, Broomhall Road, Cold Harbour, Surrey, RH5 6HF

      IIF 13
  • Smith, Alan John
    British md born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodmans Cottage, Broomhall Road, Cold Harbour, Surrey, RH5 6HF

      IIF 14
  • Mr Alan John Smith
    British born in June 1936

    Resident in Ibiza, Spain

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 15
  • Smith, Alan John
    British director born in June 1936

    Registered addresses and corresponding companies
    • icon of address Apartos Palm Beach, 3.4a, Carr Des Calo, San Agustin 07829, Ibiza, Spain

      IIF 16
  • Smith, Alan John
    British operations director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hibiscus, 6a Farm Road, West Moors, Ferndown, Dorset, BH22 0JL

      IIF 17
  • Smith, Alan John

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 18
  • Smith, Alan

    Registered addresses and corresponding companies
    • icon of address Woodmans Cottage, Broomehall Rd, Coldharbour, Dorking, Surrey, RH5 6HF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Orchard House, 39 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    924,835 GBP2023-12-31
    Officer
    icon of calendar 1992-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    PLEASE CALL MUM LIMITED - 2010-03-18
    icon of address Woodmans Cottage Broomehall Rd, Coldharbour, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-09-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    GATE-A-MATION LIMITED - 2013-01-25
    RAPID 6619 LIMITED - 1988-11-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 4
    PLEXA UK LIMITED - 2000-06-28
    icon of address Unit 8 Boundary Business Centre, Boundary Way, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    GATAMATION SERVICES LIMITED - 2020-08-28
    icon of address 11 Cherry Street, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,536 GBP2023-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TODDLERFONE LIMITED - 2010-03-30
    icon of address Woodmans Cottage, Coldharbour, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,903 GBP2017-08-31
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Orchard House, 39 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,535 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    SPIRENT SYSTEMS NO 2 LIMITED - 2019-11-05
    PG DRIVES TECHNOLOGY LIMITED - 2014-04-29
    PENNY & GILES DRIVES TECHNOLOGY LIMITED - 2002-03-25
    icon of address Origin One, 108 High Street, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-10 ~ 2012-11-01
    IIF 17 - Director → ME
  • 2
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,049,925 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-09-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Orchard House, 39 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,535 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more 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.