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 John

    Related profiles found in government register
  • Smith, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address Fairfield, Layton Road, Horsforth, Leeds, LS18 5ET

      IIF 1
    • icon of address 466 Otley Road, Leeds, West Yorkshire, LS16 8AE

      IIF 2 IIF 3 IIF 4
    • icon of address Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

      IIF 5 IIF 6
    • icon of address Fairfield, Layton Road, Horsforth, Leeds, West Yorkshire, LS18 5ET

      IIF 7
  • Smith, Robert John
    British company director

    Registered addresses and corresponding companies
  • Smith, Robert John
    British director

    Registered addresses and corresponding companies
  • Smith, Robert John
    British born in August 1948

    Registered addresses and corresponding companies
    • icon of address 466 Otley Road, Leeds, West Yorkshire, LS16 8AE

      IIF 21
  • Smith, Robert John
    British company director born in August 1948

    Registered addresses and corresponding companies
    • icon of address 466 Otley Road, Leeds, West Yorkshire, LS16 8AE

      IIF 22 IIF 23
  • Smith, Robert John

    Registered addresses and corresponding companies
  • Smith, Robert John
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert John
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    GREATFIT LIMITED - 1987-05-01
    icon of address The Coach House Pottery Lane, Littlethorpe, Ripon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1997-11-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1997-11-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Loftus Hill, Ferrensby, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address Loftus Hill, Ferrensby, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,995,680 GBP2021-03-31
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    ONE MEDICAL FINANCIAL SOLUTIONS LIMITED - 2006-08-14
    ONE MEDICAL SERVICES LIMITED - 2008-04-02
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,935 GBP2022-03-31
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2006-07-07 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 19
  • 1
    LIFTFRESH LIMITED - 1988-01-26
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-09-26
    IIF 21 - Director → ME
    icon of calendar ~ 1997-09-26
    IIF 2 - Secretary → ME
  • 2
    SPEED 2542 LIMITED - 1992-06-04
    icon of address Tordoff House, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 34 - Director → ME
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 10 - Secretary → ME
  • 3
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-26
    IIF 23 - Director → ME
    icon of calendar ~ 1997-09-26
    IIF 4 - Secretary → ME
  • 4
    PATHWAYS 2000 HOLDINGS LIMITED - 2003-03-20
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 40 - Director → ME
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 18 - Secretary → ME
  • 5
    PIMCO 2839 LIMITED - 2009-06-04
    icon of address Yorkshire House, 60 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2013-03-20
    IIF 37 - Director → ME
    icon of calendar 2009-11-09 ~ 2013-03-20
    IIF 7 - Secretary → ME
  • 6
    PATHWAYS IN FOCUS LIMITED - 2003-03-19
    icon of address The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 42 - Director → ME
    icon of calendar 2006-05-12 ~ 2013-03-20
    IIF 17 - Secretary → ME
  • 7
    PIMCO 2447 LIMITED - 2006-03-29
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-19 ~ 2013-03-20
    IIF 43 - Director → ME
    icon of calendar 2006-04-19 ~ 2013-03-20
    IIF 19 - Secretary → ME
  • 8
    HALCYON COMMUNITIES LIMITED - 2010-04-14
    icon of address 192 High Street, Boston Spa, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,356 GBP2024-04-30
    Officer
    icon of calendar 2007-10-26 ~ 2024-11-28
    IIF 1 - Secretary → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-01-10
    IIF 29 - Director → ME
    icon of calendar 2003-08-03 ~ 2006-10-10
    IIF 9 - Secretary → ME
    icon of calendar 2003-07-14 ~ 2003-07-30
    IIF 14 - Secretary → ME
  • 10
    DAWNROLL LIMITED - 1988-01-04
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-26
    IIF 22 - Director → ME
    icon of calendar ~ 1997-09-26
    IIF 3 - Secretary → ME
  • 11
    JACKSON ALEXANDRA LIMITED - 2006-10-26
    RYBROOK VEHICLES LIMITED - 2015-04-21
    ALEXANDRA MOTORS GRIMSBY LIMITED - 2001-08-06
    icon of address Tordoff House, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 33 - Director → ME
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 25 - Secretary → ME
  • 12
    ONE MEDICAL LIMITED - 2018-06-15
    MEDICX PROPERTIES OM LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2009-07-23
    IIF 36 - Director → ME
    icon of calendar 2006-07-17 ~ 2009-07-23
    IIF 26 - Secretary → ME
  • 13
    icon of address Riverside House, Irwell Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 27 - Director → ME
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 16 - Secretary → ME
  • 14
    PEN POT LIMITED - 2008-05-20
    icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2009-07-23
    IIF 32 - Director → ME
    icon of calendar 2002-05-01 ~ 2009-07-23
    IIF 24 - Secretary → ME
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-10-01
    IIF 28 - Director → ME
    icon of calendar 2003-07-14 ~ 2003-07-30
    IIF 15 - Secretary → ME
    icon of calendar 2003-08-03 ~ 2006-10-01
    IIF 8 - Secretary → ME
  • 16
    UPPINGTON (WETHERBY) LIMITED - 1997-07-04
    HART (POULTON-LE-FYLDE) LIMITED - 1993-02-17
    icon of address C/o Nidd Vale Motors Limited, Nidd Vale Corner 91 Leeds Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 35 - Director → ME
    icon of calendar 1997-11-01 ~ 2003-08-01
    IIF 11 - Secretary → ME
  • 17
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,730 GBP2025-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2015-03-07
    IIF 44 - Director → ME
  • 18
    PIMCO 2463 LIMITED - 2006-04-27
    HALCYON COMMUNITIES LIMITED - 2007-10-22
    icon of address Unit J The Quays, Burton Waters, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,222,699 GBP2025-01-31
    Officer
    icon of calendar 2006-07-10 ~ 2009-02-24
    IIF 5 - Secretary → ME
  • 19
    ALEXANDER (LINCOLN) LIMITED - 1992-03-06
    ALX LIMITED - 2006-12-12
    CHARTCHOICE LIMITED - 1992-02-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 30 - Director → ME
    icon of calendar 1999-07-29 ~ 2006-10-01
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.