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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Robert

    Related profiles found in government register
  • Smith, Robert
    Australian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1
  • Smith, Robert
    Australian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Flat 32, Brewster Gardens, London, W10 6AL, England

      IIF 3
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 4
  • Smith, Robert
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 5
  • Smith, Robert
    British events crew born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 6
  • Smith, Robert
    British driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 7
  • Mr Robert Smith
    Australian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Flat 32, Brewster Gardens, London, W10 6AL, England

      IIF 9
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 10
  • Robert Smith
    Australian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Smith, Robert Paul
    United Kingdom born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Redisher Close, Ramsbottom, Lancashire, BL0 9RX, United Kingdom

      IIF 12
  • Mr Robert Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 13
    • 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 14
  • Smith, Robert
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Pot Green, Ramsbottom, Bury, BL0 9RG, England

      IIF 15
    • 55, Allington Way, Maidstone, Kent, ME16 0HS, England

      IIF 16
  • Smith, Robert
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 17
  • Smith, Robert
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 18
  • Smith, Robert
    English head chef born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Crescent Way, Aveley, RM15 4TJ, England

      IIF 19
  • Smith, Robert
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 116, Dunsfold Way, Croydon, CR0 0NT, England

      IIF 20
  • Smith, Robert
    British rail and property services born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, NN10 8EY, England

      IIF 21
  • Smith, Robert Paul
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Kay Street, Summerseat, Bury, BL9 5PE, England

      IIF 22 IIF 23
  • Smith, Robert Paul
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Kay Street, Summerseat, Bury, BL9 5PE, England

      IIF 24
  • Smith, Robert Alexander
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13552194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 26
  • Smith, Robert Alexander
    British chief executive born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 27
  • Mr Robert Paul Smith
    United Kingdom born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Redisher Close, Ramsbottom, Lancashire, BL0 9RX, United Kingdom

      IIF 28
  • Smith, Robert

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 30
  • Mr Robert Paul Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 34
    • 1a, Pot Green, Ramsbottom, Bury, BL0 9RG, England

      IIF 35
    • 55, Allington Way, Maidstone, Kent, ME16 0HS, England

      IIF 36
    • 132e, Erskine Crescent, Sheffield, S2 3LR, England

      IIF 37
  • Mr Robert Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Crescent Way, Aveley, RM15 4TJ, England

      IIF 38
  • Mr Robert Smith
    British born in February 1982

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • Mr Robert Alexander Smith
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    ACGT HOLDINGS LTD
    14090818
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 2 - Director → ME
    2022-05-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    BJS2765 LIMITED
    08887732
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CITY CHARIOTS LTD - now
    R SMITH LIMITED
    - 2020-11-24 11809581
    Unit 12 125 High Street, Heckmondwike, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ 2019-09-16
    IIF 19 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-16
    IIF 38 - Has significant influence or control OE
  • 4
    EDUCATION SHED LTD
    - now 10949607
    THE SPELLING SHED LTD
    - 2019-08-20 10949607
    Severn House, River Side North, Bewdley, England
    Active Corporate (5 parents)
    Officer
    2017-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LITERACY SHED PUBLISHING LTD
    16614990
    The Gatehouse Kay Street, Summerseat, Bury, England
    Active Corporate (3 parents)
    Officer
    2025-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LIVE PLANET ENTERTAINMENT LTD
    14725137
    3 Tissington Court, Rotherhithe New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    MAGNOLIA IMPORT EXPORT LTD
    11649644
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 1 - Director → ME
    2018-12-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    OMRAO GLOBAL RESOURCES LIMITED
    15038309
    19 High Street, Offley, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ 2025-04-24
    IIF 27 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    OMRAO LTD
    12472568
    19 High Street, Offley, Hitchin, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    OMRAO TRADING LIMITED
    13552194
    4385, 13552194 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2022-08-01 ~ now
    IIF 25 - Director → ME
  • 11
    R S WINDOWS LIMITED
    07985560
    116 Dunsfold Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 12
    RBT BUILDING SERVICES LTD
    10615988
    55 Allington Way, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2017-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    ROBERT SMITH & CO. SERVICES LIMITED
    12116559
    132e Erskine Crescent, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 17 - Director → ME
    2019-07-23 ~ 2020-02-01
    IIF 18 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-02-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2019-10-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    ROSEWOOD IMPORT EXPORT LIMITED
    12116120
    Flat 32 Brewster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    RS RAIL AND PROPERTY SERVICES LTD
    10088905
    28 Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 21 - Director → ME
  • 16
    RSIP HOLDINGS LTD
    13980193
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    SPARK MY WORDS LTD
    13251844
    The Gatehouse Kay Street, Summerseat, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SR WHOLESALE LIMITED
    12068376
    Flat 9 Katherine Court, Fox Street, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    THE CLEANSMITH LTD
    15635252
    36 Tarbert Crescent, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ 2025-06-25
    IIF 22 - Director → ME
    Person with significant control
    2024-04-11 ~ 2025-06-25
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    THE LITERACY SHED LIMITED
    08703269
    1a Pot Green, Ramsbottom, Bury, England
    Active Corporate (2 parents)
    Officer
    2013-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.