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

Smith, Robert

    Related profiles found in government register
  • Smith, Robert
    British motor mechanic born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Clarendon Road, Margate, Kent, CT9 2QL

      IIF 1 IIF 2
    • icon of address Suite 3, 11, Clarendon Road, Ciiftonville, Margate, Kent, CT9 2QL, England

      IIF 3
    • icon of address Suite 3/no, 11 Clarendon Road, Margate, Kent, United Kingdom

      IIF 4
  • Smith, Robert
    British sub contractor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Athena Court, Godwin Road, Cliftonville, Margate, Kent, CT9 2HG, England

      IIF 5
  • Smith, Robert
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476-478 Broadway, Broadway, Chadderton, Oldham, OL9 9NS, England

      IIF 6
    • icon of address 476-478, Broadway, Chadderton, Oldham, OL9 9NS

      IIF 7 IIF 8
    • icon of address 476-478, Broadway, Chadderton, Oldham, OL9 9NS, England

      IIF 9 IIF 10 IIF 11
    • icon of address 476-478, Broadway, Chadderton, Oldham, OL9 9NS, United Kingdom

      IIF 12
  • Smith, Robert
    British consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 13
  • Smith, Robert
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Gaydon Road, Sale, Manchester, Cheshire, M33 5DY

      IIF 14
    • icon of address 476-478 Broadway, Broadway, Chadderton, Oldham, OL9 9NS, England

      IIF 15
    • icon of address 476-478, Broadway, Chadderton, Oldham, OL9 9NS, England

      IIF 16
  • Smith, Robert
    British fund manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Hillside Road, St George, Bristol, BS5 7PT, United Kingdom

      IIF 17
  • Smith, Robert
    British land development born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Deer Way, Horsham, West Sussex, RH12 1PX, England

      IIF 18
  • Smith, Robert
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476-478 Broadway, Chadderton, Oldham, OL9 9NS, United Kingdom

      IIF 19
  • Smith, Robert
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wycliffe Road, Seaham, Durham, SR7 8HP, England

      IIF 20
  • Smith, Robert Pa
    British plastering subcontractor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 11 Clarendon Road, Cliftonville, Margate, Kent, CT9 2QL, England

      IIF 21
  • Smith, Robert
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Billendean Terrace, Spittal, Berwick-upon-tweed, TD15 2AX, United Kingdom

      IIF 22
  • Smith, Robert
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hopes & Co. Accounting, 14 Chanonry Road South, Moray, Elgin, IV30 6NG, Scotland

      IIF 23 IIF 24
  • Mr Robert Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Suite 3, Clarendon Road, Margate, Kent, CT9 2QL, United Kingdom

      IIF 25
    • icon of address 7 Athena Court, Godwin Road, Cliftonville, Margate, Kent, CT9 2HG, England

      IIF 26
    • icon of address Suite 3, 11, Clarendon Road, Ciiftonville, Margate, Kent, CT9 2QL, England

      IIF 27
  • Smith, Robert
    British ops manager

    Registered addresses and corresponding companies
    • icon of address 15 Gaydon Road, Sale, Manchester, Cheshire, M33 5DY

      IIF 28
  • Mr Robert Pa Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 11 Clarendon Road, Cliftonville, Margate, Kent, CT9 2QL, England

      IIF 29
  • Mr Robert Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476-478 Broadway, Broadway, Chadderton, Oldham, OL9 9NS, England

      IIF 30
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 31
  • Mr Robert Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Main Street, Tweedmouth, Berwick-upon-tweed, TD15 2AW

      IIF 32
  • Robert Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Hillside Road, St George, Bristol, BS5 7PT, United Kingdom

      IIF 33
  • Robert Smith
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wycliffe Road, Seaham, SR7 8HP, England

      IIF 34
  • Smith, Robert
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Shenley Road, Bletchley, Milton Keynes, MK3 7AW, England

      IIF 35
  • Smith, Robert William
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Langfield Road, Knowle Solihull, West Midlands, B93 9PN

      IIF 36
  • Smith, Robert William

    Registered addresses and corresponding companies
    • icon of address 271 Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR

      IIF 37
  • Mr Robert Smith
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hopes & Co. Accounting, 14 Chanonry Road South, Moray, Elgin, IV30 6NG, Scotland

      IIF 38 IIF 39
  • Smith, Robert William
    British director born in August 1959

    Registered addresses and corresponding companies
  • Smith, Robert

    Registered addresses and corresponding companies
    • icon of address 262, Hillside Road, St George, Bristol, BS5 7PT, United Kingdom

      IIF 43
  • Smith, Robert Derek
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Branksome Wood Road, Bournemouth, Dorset, BH4 9JU, United Kingdom

      IIF 44
  • Smith, Robert William
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cradley Enterprise Centre Ltd, Maypole Fields, Halesowen, B63 2QB, England

      IIF 45
    • icon of address 36, Vicarage Road, Hockley Heath, Solihull, West Midlands, B94 6PS, England

      IIF 46
  • Smith, Robert William
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Main Street, Berwick Upon Tweed, Northumberland, TD15 2AW

      IIF 47
  • Mr Robert William Smith
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cradley Enterprise Centre Ltd, Maypole Fields, Halesowen, B63 2QB, England

      IIF 48
    • icon of address 36, Vicarage Road, Hockley Heath, Solihull, B94 6PS, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 476-478 Broadway Chadderton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Suite 3 11 Clarendon Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2018-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    ON TAP SOLUTIONS LIMITED - 2016-03-24
    icon of address 7 Athena Court Godwin Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 262 Hillside Road, St George, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-07-24 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Hopes & Co. Accounting 14 Chanonry Road South, Moray, Elgin, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 3, 11 Clarendon Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 476-478 Broadway, Chadderton, Oldham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,834 GBP2015-09-30
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    MAXARCADE LTD - 2021-08-02
    icon of address Cradley Enterprise Centre Ltd, Maypole Fields, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,515 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HOMEPINE DAMP SPECIALISTS LIMITED - 2012-03-06
    HOMEPINE DEVELOPMENTS LIMITED - 2010-02-16
    E.P.B. AUTOS LIMITED - 2005-01-04
    icon of address 11 Suite 3, Clarendon Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    505 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    PARAPET ENTERPRISES LIMITED - 2010-06-11
    icon of address 11a Clarendon Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 101 Deer Way, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 206 Shenley Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 59 Branksome Wood Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 34 Wycliffe Road, Seaham, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,441 GBP2020-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Begbies Traynor 2, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 190 Main Street, Tweedmouth, Berwick-upon-tweed
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    750 GBP2016-10-31
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hopes & Co. Accounting 14 Chanonry Road South, Moray, Elgin, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SOUNDNVIEW LIMITED - 2003-09-24
    GOLDNET MARKETING LIMITED - 2003-08-20
    MAXROCK LIMITED - 2016-04-06
    TECHSATION LIMITED - 2004-04-05
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,942 GBP2024-12-31
    Officer
    icon of calendar 1997-12-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 476-478 Broadway, Chadderton, Oldham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-04-03
    IIF 8 - Director → ME
  • 2
    MEAUJO (518) LIMITED - 2000-12-12
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2003-09-30
    IIF 42 - Director → ME
    icon of calendar 2000-12-13 ~ 2001-01-24
    IIF 36 - Secretary → ME
  • 3
    icon of address 476-478 Broadway Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -124,295 GBP2024-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2020-04-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-04-03
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 476-478 Broadway Broadway, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -58,977 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2020-04-03
    IIF 6 - Director → ME
  • 5
    icon of address 476-478 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,483 GBP2024-12-31
    Officer
    icon of calendar 2015-11-23 ~ 2020-04-03
    IIF 11 - Director → ME
  • 6
    icon of address 476-478 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2020-04-03
    IIF 16 - Director → ME
  • 7
    icon of address 476-478 Broadway, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,585 GBP2024-12-31
    Officer
    icon of calendar 2015-11-23 ~ 2020-04-03
    IIF 10 - Director → ME
  • 8
    icon of address 476-478 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,935 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-02-29
    IIF 9 - Director → ME
  • 9
    icon of address 476-478 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,547 GBP2024-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2020-04-03
    IIF 12 - Director → ME
  • 10
    icon of address 273 Four Ashes Road, Dorridge, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-19
    IIF 40 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-04-01
    IIF 37 - Secretary → ME
  • 11
    HOMEPINE DAMP SPECIALISTS LIMITED - 2012-03-06
    HOMEPINE DEVELOPMENTS LIMITED - 2010-02-16
    E.P.B. AUTOS LIMITED - 2005-01-04
    icon of address 11 Suite 3, Clarendon Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    505 GBP2021-03-31
    Officer
    icon of calendar 2012-10-28 ~ 2013-06-11
    IIF 4 - Director → ME
  • 12
    PARAPET ENTERPRISES LIMITED - 2010-06-11
    icon of address 11a Clarendon Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-09-14
    IIF 1 - Director → ME
  • 13
    icon of address 476-478 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,952,536 GBP2024-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2005-09-30
    IIF 28 - Secretary → ME
  • 14
    MEAUJO (546) LIMITED - 2001-09-07
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2003-09-30
    IIF 41 - Director → ME
  • 15
    icon of address 476-478 Broadway, Chadderton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    111,833 GBP2025-01-31
    Officer
    icon of calendar 2008-01-10 ~ 2020-04-03
    IIF 14 - 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.