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

Smale, Robert Clive

    Related profiles found in government register
  • Smale, Robert Clive
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Chaddesden Lane, Chaddesden, Derby, DE24 6LL

      IIF 1
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2
    • icon of address Units 1-2 Jubilee House, 24 Sandown Road, Derby, DE24 8SR, United Kingdom

      IIF 3
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 4
  • Smale, Robert Clive
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA, United Kingdom

      IIF 5 IIF 6
  • Mr Robert Clive Smale
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 7
  • Smale, Robert Clive
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Jubilee House, 24 Sandown Road, Derby, DE24 8SR, England

      IIF 8
  • Smale, Robert Clive
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 - 14, Gosforth Road, Derby, Derbyshire, DE24 8HU, United Kingdom

      IIF 9
  • Smale, Robert Clive
    British m d born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 - 14, Gosforth Road, Derby, Derbyshire, DE24 8HU, United Kingdom

      IIF 10
  • Mr Robert Clive Smale
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Jubilee House, 24 Sandown Road, Derby, DE24 8SR

      IIF 11
    • icon of address Unit 1 Jubilee House, Sandown Enterprise Park, Sandown Road, Derby, DE24 8SR

      IIF 12
    • icon of address Unit 11 - 14, Gosforth Road, Derby, Derbyshire, DE24 8HU, United Kingdom

      IIF 13
    • icon of address Units 1-2 Jubilee House, 24 Sandown Road, Derby, DE24 8SR, United Kingdom

      IIF 14 IIF 15
    • icon of address Eaton House, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA, United Kingdom

      IIF 16
  • Smale, Robert
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Chaddesden Lane, Chaddesden, Derby, DE21 6DL, United Kingdom

      IIF 17
    • icon of address Unit 1 Jubilee House, Sandown Enterprise Park, Sandown Road, Derby, DE24 8SR, United Kingdom

      IIF 18
  • Mr Robert Clive Smale
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland Building Plastics, Wetherby Road, Off Ascot Drive, Derby, Derbyshire, DE24 8HL

      IIF 19
  • Robert Clive Smale
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frame Fast House, Ascot Drive, Derby, DE24 8ST, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Midland Building Plastics, Wetherby Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Eaton House, Stoke Prior Lane, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    340,080 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Unit 11 - 14 Gosforth Road, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    145,777 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,826 GBP2024-12-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Unit 11 - 14 Gosforth Road, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,675 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Unit 1 Jubilee House, 24 Sandown Road, Derby
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,277 GBP2024-12-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    292,704 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,418 GBP2021-12-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Jubilee House Sandown Enterprise Park, Sandown Road, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    401,754 GBP2024-12-31
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address Eaton House, Stoke Prior Lane, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-08-12 ~ 2021-03-04
    IIF 5 - Director → ME
  • 2
    icon of address Unit 11 - 14 Gosforth Road, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    145,777 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-03-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-12
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-30 ~ 2025-03-25
    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
  • 4
    icon of address Unit 11 - 14 Gosforth Road, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,675 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-09-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Frame Fast House, Ascot Drive, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,329 GBP2019-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2013-02-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1 Jubilee House Sandown Enterprise Park, Sandown Road, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    401,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-07-01
    IIF 12 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.