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 Eann Rowan Smith

    Related profiles found in government register
  • Mr Eann Rowan Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British ccompany director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, England

      IIF 18
  • Smith, Eann Rowan
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Mill Lane, Little Budworth, Tarporley, CW6 9DD

      IIF 19
  • Smith, Eann Rowan
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British developer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkley House, Berkley Square Mayfair, London, W1J 6BD, England

      IIF 39
  • Smith, Eann Rowan
    British developer real estate born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkley House, Berkley Square Mayfair, London, W1J 6BD, England

      IIF 40
  • Smith, Eann Rowan
    British development born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Smith, Eann Rowan
    British development manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Hall, Chelford Rd, Knutsford, Cheshire, WA16 8QZ, Uk

      IIF 42
    • icon of address Booth Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, Uk

      IIF 43
    • icon of address Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, Uk

      IIF 44
  • Smith, Eann Rowan
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Greenside House, Portal Business Centre, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 61
  • Smith, Eann Rowan
    British co. director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Residence Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 62
  • Smith, Eann Rowan
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Residence Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 63
  • Smith, Eann Rowan
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Residence Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 64 IIF 65 IIF 66
  • Smith, Eann Rowan
    British urban developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address Residence Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 67
  • Smith, Eann Rowan
    British company director

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Mill Lane, Little Budworth, Tarporley, CW6 9DD

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    RAMCO PLANT BUILD & WASTE LTD - 2021-08-10
    COMMUNE LONDON LTD - 2021-03-25
    icon of address 5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    328,266 GBP2021-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    ARTISAN FOOD HALL WORCESTER LIMITED - 2024-01-04
    icon of address 20 London Road, Northwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    COMMUNE CO LIVING LTD - 2021-03-25
    icon of address 20 London Road, First Floor Office, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 48 - Director → ME
  • 4
    OYSTER CAPITAL INDUSTRIAL LIMITED - 2024-01-04
    icon of address 20 London Road, First Floot Office, Northwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,440 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 63 - Director → ME
  • 7
    ARTISAN FOOD HALL LTD - 2024-01-04
    icon of address 20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    ARTISAN FOOD HALL HOH LTD - 2024-01-04
    icon of address 20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,900 GBP2022-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ now
    IIF 64 - Director → ME
  • 10
    ARTISAN FOOD EMPORIUM LTD - 2024-01-04
    icon of address 20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    ROK EDINBURGH LIMITED - 2020-11-12
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address Saffery Champness, City Tower Piccadilly Plaza, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 15
    ARTISAN FOOD HALL TRADING WORCESTER LTD - 2024-01-03
    WHITE DIAMOND PROPERTIES LIMITED - 2022-03-21
    icon of address 20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    GREEN UTILITY COMPANY LTD - 2017-01-20
    icon of address Booth Hall, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 43 - Director → ME
  • 26
    Company number 05661701
    Non-active corporate
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 59 - Director → ME
Ceased 24
  • 1
    SOLAR ENERGY PARK LTD - 2020-07-22
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2015-05-21
    IIF 60 - Director → ME
  • 2
    RAMCO PLANT BUILD & WASTE LTD - 2021-08-10
    COMMUNE LONDON LTD - 2021-03-25
    icon of address 5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    328,266 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-03-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2021-03-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    RESTSPA LIMITED - 2001-04-05
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2004-02-04
    IIF 19 - Director → ME
    icon of calendar 2001-03-29 ~ 2004-02-04
    IIF 68 - Secretary → ME
  • 4
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2015-05-21
    IIF 56 - Director → ME
  • 5
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2015-05-21
    IIF 39 - Director → ME
  • 6
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2015-05-21
    IIF 40 - Director → ME
  • 7
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-12 ~ 2015-05-21
    IIF 58 - Director → ME
  • 8
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-12 ~ 2015-05-21
    IIF 57 - Director → ME
  • 9
    icon of address Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2009-12-15
    IIF 66 - Director → ME
  • 10
    OYSTER CAPITAL LIMITED - 2024-01-04
    REVOLVING PORTAL LIMITED - 2018-07-19
    icon of address 20 London Road, First Floor Office, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,661 GBP2024-05-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-03-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 31 - Director → ME
  • 12
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ 2015-05-21
    IIF 18 - Director → ME
  • 13
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 25 - Director → ME
  • 14
    SEP HALSALL LIMITED - 2015-07-28
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 21 - Director → ME
  • 15
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 30 - Director → ME
  • 16
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-05-21
    IIF 23 - Director → ME
  • 17
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 24 - Director → ME
  • 18
    icon of address Old Hall- Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 32 - Director → ME
  • 19
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 27 - Director → ME
  • 20
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 28 - Director → ME
  • 21
    icon of address Old Hall Mini House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-05-21
    IIF 26 - Director → ME
  • 22
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 29 - Director → ME
  • 23
    icon of address Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2015-05-21
    IIF 22 - Director → ME
  • 24
    icon of address Old Hall Mill House Studio Mill Lane, Litle Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-05-21
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.