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 Roderick Mckenzie Smith

    Related profiles found in government register
  • Mr Roderick Mckenzie Smith
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, RG24 9GZ

      IIF 1
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 2 IIF 3
  • Mr Roderick Mckenzie Smith
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 4
  • Smith, Roderick Mckenzie
    British business consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, RG24 9GZ, United Kingdom

      IIF 5
  • Smith, Roderick Mckenzie
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Millenium House, Priestley Road, Basingstoke, Hampshire, RG24 9GZ, England

      IIF 6 IIF 7
    • icon of address The Granary Barn, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 8
  • Smith, Roderick Mckenzie
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Barn, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 9
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TZ

      IIF 10
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 11
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 12
  • Smith, Roderick Mckenzie
    British group operations director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Barn, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 13
  • Smith, Roderick Mckenzie
    British insurance executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, RG24 9GZ, United Kingdom

      IIF 14
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 15
  • Smith, Roderick Mckenzie
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 16
  • Smith, Roderick Mckenzie
    British company director

    Registered addresses and corresponding companies
    • icon of address The Granary Barn, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,607 GBP2015-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,962 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    THISTLE RMS LIMITED - 2015-06-01
    RISK MANAGEMENT SUPPORT LIMITED - 2013-12-02
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,313 GBP2016-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,258 GBP2015-09-30
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Warwick House, Roydon Road, Harlow, Essex
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    6,637,280 GBP2023-12-31
    Officer
    icon of calendar 2004-04-21 ~ 2005-03-11
    IIF 8 - Director → ME
    icon of calendar 2004-04-21 ~ 2005-03-11
    IIF 17 - Secretary → ME
  • 2
    icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,607 GBP2015-05-31
    Officer
    icon of calendar 2010-07-08 ~ 2014-08-13
    IIF 15 - Director → ME
  • 3
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-03-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    EXELDEAL LIMITED - 1987-06-23
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2005-02-01
    IIF 9 - Director → ME
  • 5
    THISTLE RMS LIMITED - 2015-06-01
    RISK MANAGEMENT SUPPORT LIMITED - 2013-12-02
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,313 GBP2016-05-31
    Officer
    icon of calendar 2005-10-07 ~ 2014-08-13
    IIF 11 - Director → ME
  • 6
    icon of address Suite 44, Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    639 GBP2022-11-30
    Officer
    icon of calendar 2015-05-13 ~ 2019-11-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2025-03-05
    IIF 12 - Director → ME
  • 8
    MINMAR 1995 LTD - 1997-09-19
    HOME WARRANTY PLAN LTD. - 1995-03-22
    IMCO 1994 LTD - 1994-04-25
    SEA START RECOVERY SERVICES LIMITED - 1994-03-22
    MINMAR (193) LIMITED - 1992-09-30
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-29 ~ 1997-11-07
    IIF 13 - Director → 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.