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 Robert Stephen Smethurst

    Related profiles found in government register
  • Mr Robert Stephen Smethurst
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
    • icon of address 3 The Woodlands, Bollington Lane, Nether Alderley, Macclesfield, SK10 4TB, England

      IIF 2
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 3 IIF 4
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 5
    • icon of address The Leasing.com Stadium, London Road, Macclesfield, Cheshire, SK11 7SP

      IIF 6 IIF 7
    • icon of address Woolpack House, 70 Brinksway, Stockport, Cheshire, SK3 0BY, England

      IIF 8
  • Mr Robert Smethurst
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K2, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT, England

      IIF 9
    • icon of address Unit K2, Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, SK8 6PT, United Kingdom

      IIF 10 IIF 11
    • icon of address 37, West Street, Congleton, Cheshire, CW12 1JN

      IIF 12
    • icon of address Hill, House, 1 Little New Street, London, EC4A 3TR

      IIF 13
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 14 IIF 15
    • icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 16 IIF 17
    • icon of address The Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 18
    • icon of address Grove One Business Centre, 1 Grove Street, Wilmslow, SK9 1DU, England

      IIF 19
  • Mr Robert Smethhurst
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 West Street, Congleton, CW12 1JN, England

      IIF 20
  • Smethurst, Robert Stephen
    British chief executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 21
  • Smethurst, Robert Stephen
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 22
    • icon of address 3 The Woodlands, Bollington Lane, Nether Alderley, Macclesfield, SK10 4TB, England

      IIF 23
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 24
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 25
    • icon of address Woolpack House, 70 Brinksway, Stockport, Cheshire, SK3 0BY, England

      IIF 26
  • Smethurst, Robert Stephen
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Blacklands Way, Abingdon, OX14 1DY, England

      IIF 27
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 28
    • icon of address The Leasing.com Stadium, London Road, Macclesfield, Cheshire, SK11 7SP

      IIF 29 IIF 30 IIF 31
    • icon of address The Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 32
  • Smethurst, Robert Stephen
    British owner & director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 33
  • Smethurst, Robert
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K2, Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, SK8 6PT, United Kingdom

      IIF 34
  • Smethurst, Robert
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K2, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT, England

      IIF 35
    • icon of address Unit K2, Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, SK8 6PT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 44, Redshank Drive, Macclesfield, Cheshire, SK10 2SN, United Kingdom

      IIF 39
    • icon of address 44 Redshank Drive, Macclesfield, SK10 2SN, England

      IIF 40
    • icon of address 44, Redshank Drive, Macclesfield, SK10 2SN, United Kingdom

      IIF 41
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 42 IIF 43
    • icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 44 IIF 45
    • icon of address The Leasing.com Stadium, London Road, Macclesfield, Cheshire, SK11 7SP, United Kingdom

      IIF 46
    • icon of address Camellia House, Suite 4, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 47
  • Smethurst, Robert
    British sales director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, 37 West Street, Congleton, Cheshire, CW12 1JN

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Woolpack House, Brinksway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    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
  • 2
    icon of address Leasing.com Stadium, London Road, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,185 GBP2024-03-30
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    932,251 GBP2024-06-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address The Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    406 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Macclesfield Fc, The Leasing.com Stadium London Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,795 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 37 West Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    530,898 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PRO FOOTBALL ACADEMY INTERNATIONAL LIMITED - 2021-07-28
    icon of address Unit K2 Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 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
  • 12
    PRO FOOTBALL ACADEMY ALL STARS LTD - 2021-07-28
    PFA ALL STARS LTD - 2016-12-09
    icon of address Unit K2 Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,639 GBP2023-09-28
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 37 - Director → ME
  • 13
    PRO FOOTBALL ACADEMY FRANCHISES LTD - 2021-07-28
    PFA FRANCHISES LTD - 2016-12-09
    icon of address Unit K2 Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    339 GBP2023-09-28
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 36 - Director → ME
  • 14
    PRO FOOTBALL ACADEMY LIMITED - 2021-07-28
    PRO FOOTBALL ACADEMY NORTH LIMITED - 2018-11-19
    icon of address Unit K2 Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -629,009 GBP2023-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PRO FOOTBALL ACADEMY SPORTS MANAGEMENT LIMITED - 2021-07-28
    icon of address Unit K2 Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,072 GBP2023-09-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PROTECTION PLUS LIMITED - 2024-11-28
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,930 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 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
  • 17
    icon of address Woolpack House, 70 Brinksway, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address West House, 37 West Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,371 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    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
  • 21
    FOOTBALL INTERNATIONAL ACADEMY LIMITED - 2023-02-03
    icon of address Macclesfield Fc, The Leasing.com Stadium London Road, Macclesfield, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,118 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MACCLESFIELD FOOTBALL CLUB INTERNATIONAL LIMITED - 2024-02-19
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,772 GBP2024-07-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of address The Leasing.com Stadium, London Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 46 - Director → ME
  • 24
    TPMJ ENTERPISES LTD - 2023-01-06
    icon of address 17 Blacklands Way, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,767 GBP2024-01-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address 37 West Street, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    92,977 GBP2024-03-31
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Macclesfield Fc, The Leasing.com Stadium London Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 29 - Director → ME
Ceased 2
  • 1
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    530,898 GBP2016-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2017-04-25
    IIF 39 - Director → ME
  • 2
    icon of address Unit K2, Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,486 GBP2022-09-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-03-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-07-07
    IIF 19 - Has significant influence or control 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.