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 Stjohn

    Related profiles found in government register
  • Smith, Robert Stjohn
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 1
    • Unit 47, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 2
  • Smith, Robert Stjohn
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 3
    • 13, Leadhall Lane, Harrogate, North Yorkshire, HG2 9NF, England

      IIF 4 IIF 5
  • Smith, Robert Stjohn
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Crimea Road, Aldershot, Hampshire, GU11 1UD, United Kingdom

      IIF 6
    • 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 7
    • Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Smith, Rob St John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Rochester, Kent, ME1 1PT, United Kingdom

      IIF 12
    • 47 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 13
  • Smith, Rob St John
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 14
  • Smith, Robert St John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 15
    • Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL

      IIF 16
  • Smith, Robert St John
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert St John
    British certified accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Filtronic House, 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 21
  • Smith, Robert St John
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL

      IIF 22
    • Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL

      IIF 23 IIF 24
    • Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 25
  • Smith, Robert St John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bremsen Technik House, Station Road, Brompton On Swale, Richmond, DL10 7SN, England

      IIF 26 IIF 27
  • Smith, Robert St John
    British accountant born in March 1964

    Registered addresses and corresponding companies
    • Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 28 IIF 29
  • Smith, Robert St John
    British chartered management born in March 1964

    Registered addresses and corresponding companies
    • Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 30
  • Smith, Robert St John
    British chartered management accountan born in March 1964

    Registered addresses and corresponding companies
    • Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 31 IIF 32
  • Smith, Robert St John
    British finacial controller born in March 1964

    Registered addresses and corresponding companies
    • Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 33
  • Smith, Robert Stjohn
    British accountant

    Registered addresses and corresponding companies
    • 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 34
  • Smith, Robert Stjohn
    British chartered management accountant

    Registered addresses and corresponding companies
    • 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 35
  • Smith, Robert Stjohn
    British finance director

    Registered addresses and corresponding companies
    • 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 36
  • Smith, Robert St John
    British finacial controller

    Registered addresses and corresponding companies
    • Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 37
  • Smith, Robert Stjohn

    Registered addresses and corresponding companies
    • 47 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kent, ME2 4DP

      IIF 38 IIF 39
    • 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 40
    • 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 41
    • 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 42
    • Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Smith, Robert St John

    Registered addresses and corresponding companies
    • Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 46
    • 47 Riverside, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 47
child relation
Offspring entities and appointments 38
  • 1
    ADVANCED POWER COMPONENTS LIMITED - now
    APC TECHNOLOGY LTD - 2013-08-09
    NEW FLEETFIELD LIMITED
    - 2012-07-18 07667297
    FLEETFIELD LTD
    - 2011-12-16 07667297
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-07-14 ~ 2012-07-18
    IIF 10 - Director → ME
    2011-06-23 ~ 2014-06-02
    IIF 11 - Director → ME
    2012-02-28 ~ 2014-06-02
    IIF 44 - Secretary → ME
  • 2
    APC TECHNOLOGY GROUP LTD - now
    APC TECHNOLOGY GROUP PLC
    - 2023-03-21 01635609
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY
    - 2013-08-09 01635609
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (26 parents, 35 offsprings)
    Officer
    2010-03-08 ~ 2014-06-02
    IIF 1 - Director → ME
    2012-02-28 ~ 2014-06-02
    IIF 40 - Secretary → ME
  • 3
    AQUASOL LIMITED
    - now 02765778
    AQUAPAQ LIMITED - 1993-04-20
    SISYPHUS 003 LIMITED - 1993-04-05
    Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (14 parents)
    Officer
    2020-11-30 ~ 2024-05-29
    IIF 16 - Director → ME
  • 4
    AUTOCORE LIMITED
    - now 01488242
    SKYOIL LIMITED - 1980-12-31
    Bremsen Technik House Station Road, Brompton On Swale, Richmond, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    317,076 GBP2018-12-31
    Officer
    2020-10-01 ~ 2020-12-01
    IIF 27 - Director → ME
  • 5
    BIOME BIOPLASTICS LIMITED
    - now 04590414
    ADEPT POLYMERS LIMITED - 2009-12-24
    HS141 LIMITED - 2003-05-02 05074770, 08208729, 06108332... (more)
    Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (14 parents)
    Officer
    2020-11-30 ~ 2024-05-29
    IIF 22 - Director → ME
  • 6
    BIOME TECHNOLOGIES LIMITED - now 07124307
    BIOME TECHNOLOGIES PLC
    - 2025-03-28 01873702 07124307
    STANELCO PLC - 2010-07-08 07124307
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2020-11-30 ~ 2024-05-29
    IIF 25 - Director → ME
  • 7
    CONTECH ELECTRONICS LIMITED
    01798963
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2012-02-28 ~ 2014-06-06
    IIF 41 - Secretary → ME
  • 8
    CURIDIUM LIMITED
    - now 04108833
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (14 parents)
    Officer
    2007-06-20 ~ 2009-03-03
    IIF 7 - Director → ME
    2007-06-20 ~ 2009-03-03
    IIF 36 - Secretary → ME
  • 9
    CURIDIUM MEDICA LIMITED - now 05812971
    CURIDIUM MEDICA PLC
    - 2009-03-11 04846588 05812971
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2007-01-01 ~ 2009-03-03
    IIF 3 - Director → ME
    2007-01-01 ~ 2009-03-03
    IIF 34 - Secretary → ME
  • 10
    DENSITRON COMPUTER SOLUTIONS LIMITED
    - now 01617682
    DENSITRON COMPUTER SYSTEMS LIMITED - 2001-07-20
    SATCOM LIMITED - 1990-05-03
    30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2005-02-28 ~ 2006-12-31
    IIF 29 - Director → ME
  • 11
    DENSITRON TECHNOLOGIES LIMITED - now
    DENSITRON TECHNOLOGIES PLC
    - 2015-11-16 01962726
    DENSITRON INTERNATIONAL PLC - 2000-02-16
    CHELBURY ENTERPRISES LIMITED - 1986-05-02
    30 Finsbury Square, London
    Dissolved Corporate (43 parents)
    Officer
    2002-02-15 ~ 2006-12-31
    IIF 31 - Director → ME
  • 12
    FILTRONIC BROADBAND LIMITED
    - now 03398105
    FILTRONIC CABLE LIMITED - 2000-05-10
    KENTLEIGH LIMITED - 1997-11-05
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (29 parents)
    Officer
    2014-06-18 ~ 2019-10-31
    IIF 19 - Director → ME
  • 13
    FILTRONIC HOLDINGS UK LIMITED
    - now 05920312
    PIMCO 2538 LIMITED - 2006-10-02 05324340, 06001986, 05914810... (more)
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (16 parents)
    Officer
    2014-06-18 ~ 2019-10-31
    IIF 17 - Director → ME
  • 14
    FILTRONIC PLC
    - now 02891064 01659830
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13 03097124, 02668228, 02983355
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (40 parents, 3 offsprings)
    Officer
    2014-06-16 ~ 2019-10-31
    IIF 21 - Director → ME
  • 15
    FILTRONIC WIRELESS LTD
    - now 01360332
    ISOTEK ELECTRONICS LIMITED - 2012-01-19
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (27 parents)
    Officer
    2014-06-18 ~ 2019-10-31
    IIF 4 - Director → ME
  • 16
    FINANCIAL MANAGEMENT & DIRECTION LTD
    06915172
    13 Leadhall Lane, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-05-26 ~ dissolved
    IIF 5 - Director → ME
  • 17
    GK 12 LIMITED - now
    FERROGRAPH LIMITED - 2012-06-28 06047400, 08006866
    DENSITRON FERROGRAPH LIMITED
    - 2007-04-03 01659408 06047400
    ART COMMUNIQUE LIMITED - 2002-04-26
    Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2002-07-10 ~ 2006-12-31
    IIF 30 - Director → ME
  • 18
    GO! TECHNOLOGY LTD.
    03479087
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2012-02-28 ~ 2014-06-01
    IIF 38 - Secretary → ME
  • 19
    HERO ELECTRONICS LIMITED
    01556278
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    223,252 GBP2024-03-31
    Officer
    2012-02-28 ~ 2014-06-01
    IIF 47 - Secretary → ME
  • 20
    INGEL TECHNOLOGIES LIMITED
    04111971
    Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (17 parents)
    Officer
    2020-11-30 ~ 2024-05-29
    IIF 24 - Director → ME
  • 21
    INNOCORE GAMING LIMITED - now 06032246
    DENSITRON GAMING LIMITED
    - 2007-11-23 05658253
    Innocore House, Kingfisher Way, Silverlink Business Park, North Shields, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2005-12-19 ~ 2006-12-31
    IIF 32 - Director → ME
  • 22
    ISOTEK (HOLDINGS) LIMITED
    - now 03398090
    FOXEAST LIMITED - 1997-12-11
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2014-06-18 ~ 2019-10-31
    IIF 20 - Director → ME
  • 23
    ISOTEK LIMITED
    - now 02919177
    HELLERA LIMITED - 1994-07-08
    Filtronic House 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-06-18 ~ 2019-10-31
    IIF 18 - Director → ME
  • 24
    MICHAEL HOWELLS ASSOCIATES LTD
    - now 05812971
    CURIDIUM RESEARCH & DEVELOPMENT LIMITED
    - 2009-01-21 05812971
    CURIDIUM MEDICA LIMITED - 2006-07-05 04846588, 04846588
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-10-08 ~ 2010-06-01
    IIF 35 - Secretary → ME
  • 25
    MINIMISE CONTROLS LIMITED
    - now 07615934
    QV CONTROLS LIMITED
    - 2013-05-14 07615934 08503005
    ACRE ENGINEERS LTD
    - 2011-06-02 07615934
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2011-06-02 ~ 2014-06-02
    IIF 9 - Director → ME
    2012-02-28 ~ 2014-06-02
    IIF 45 - Secretary → ME
  • 26
    MINIMISE ENERGY SOLUTIONS LIMITED
    - now 07762374
    QUARTERZONE LTD
    - 2012-08-16 07762374
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2011-09-15 ~ 2014-06-02
    IIF 8 - Director → ME
    2012-02-28 ~ 2014-06-02
    IIF 43 - Secretary → ME
  • 27
    MINIMISE FINANCE LIMITED
    08895909
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2014-02-14 ~ 2014-06-02
    IIF 14 - Director → ME
  • 28
    MINIMISE GROUP LIMITED - now
    MINIMISE HOLDINGS LIMITED
    - 2015-04-23 08538863
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-05-21 ~ 2014-06-02
    IIF 2 - Director → ME
  • 29
    MINIMISE SOLUTIONS LIMITED
    - now 07750770
    MINIMISE ENERGY LIMITED
    - 2014-03-11 07750770 06648534
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (15 parents)
    Equity (Company account)
    -40,779 GBP2024-03-31
    Officer
    2012-10-29 ~ 2014-06-02
    IIF 13 - Director → ME
  • 30
    NEXTEQ UK LIMITED - now
    QUIXANT UK LIMITED - 2023-06-15 08383675
    DENSITRON UK LIMITED - 2020-01-02
    DENSITRON EUROPE LIMITED
    - 2017-03-02 00966797
    DENSITRON LIMITED - 1991-01-16 14615661
    TAYLOR MILLER LIMITED - 1986-08-18
    TAYLOR MILLER (ELECTRONICS) LIMITED - 1978-12-31
    1st Floor The Galleria, Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (27 parents)
    Officer
    2004-04-07 ~ 2006-12-31
    IIF 28 - Director → ME
  • 31
    NOVACOM MICROWAVES LIMITED
    03142352
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2012-02-28 ~ 2014-06-01
    IIF 42 - Secretary → ME
  • 32
    REMANUFACTURED SYSTEMS LIMITED
    03577488
    Bremsen Technik House Station Road, Brompton On Swale, Richmond, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    363,060 GBP2018-12-31
    Officer
    2020-10-01 ~ 2020-12-01
    IIF 26 - Director → ME
  • 33
    SILVER BIRCH MARKETING LIMITED
    02952621
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2012-02-28 ~ 2014-05-06
    IIF 39 - Secretary → ME
  • 34
    STANELCO RF TECHNOLOGIES LIMITED
    - now 03338752
    STANELCO FIBRE OPTICS LIMITED - 2004-09-03
    Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (21 parents)
    Officer
    2020-11-30 ~ 2024-05-29
    IIF 23 - Director → ME
  • 35
    STEP BY STEP PARTNERSHIP LTD
    - now 02431825
    EMMAUS PROJECTS LIMITED - 2006-12-28
    BLACKWATER VALLEY ACCOMODATION PROJECTS - 1997-11-17
    36 Crimea Road, Aldershot, Hampshire
    Active Corporate (56 parents, 1 offspring)
    Officer
    2010-08-09 ~ 2012-07-18
    IIF 6 - Director → ME
  • 36
    TOWERVISTA LTD
    08831333
    24 High Street, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    8,072 GBP2023-12-31
    Officer
    2014-01-03 ~ 2016-01-07
    IIF 12 - Director → ME
  • 37
    TRELLEBORG INDUSTRIAL PRODUCTS UK LTD - now
    TRELLEBORG AUTOMOTIVE UK LTD
    - 2009-03-24 03847966
    TRELLEBORG AVS (U.K.) LIMITED - 2000-02-11
    TRELLEBORG AUS U.K. LTD - 2000-01-13
    HACKREMCO (NO.1554) LIMITED - 1999-12-20 05936396, 02860152, 04129132... (more)
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (33 parents)
    Officer
    2000-11-27 ~ 2001-03-31
    IIF 33 - Director → ME
    2000-11-27 ~ 2001-03-31
    IIF 37 - Secretary → ME
  • 38
    VELOCITY COMPOSITES PLC
    - now 06389233
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (22 parents)
    Officer
    2024-06-03 ~ now
    IIF 15 - Director → ME
    2024-06-03 ~ now
    IIF 46 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.