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

Mr Robert Andrew Smith

    Related profiles found in government register
  • Mr Robert Andrew Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ynys Fawr, Conway Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, Wales

      IIF 1
    • Ynys Fawr, Conwy Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, Wales

      IIF 2
  • Mr Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Carlton Avenue, Westcliff On Sea, SS00QD, United Kingdom

      IIF 4
  • Smith, Robert Andrew
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ynys Fawr, Conway Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, Wales

      IIF 5
  • Smith, Robert Andrew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ynys Fawr, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, United Kingdom

      IIF 6
  • Robert Smith
    Irish born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 7
  • Smith, Robert
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 9
  • Mr Robert Smith
    Irish born in October 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 55, Hammond Drive, Liverpool, L24 0AD, England

      IIF 10
  • Mr Jonathan Robert Smith
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Overton Steadings, Newmachar, Aberdeen, AB21 0QJ, United Kingdom

      IIF 11
    • 3, Overton Steadings, Newmachar, Aberdeen, Aberdeenshire, AB21 0QJ, Scotland

      IIF 12
    • 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 13
  • Smith, Robert Thomas
    British it consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 171a, The Broadway, Thorpe Bay, Southend On Sea, Essex, SS13EX, England

      IIF 14
  • Smith, Robert Thomas
    British it manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 171a, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 15
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hale Way, Southend, Essex, SS3 9GB, England

      IIF 16
    • 1, Hale Way, Shoeburyness, Southend On Sea, Essex, SS3 9GB, England

      IIF 17
    • 1, Hale Way, Southend On Sea, Essex, SS3 9GB, England

      IIF 18
    • 148, Sutton Road, Southend On Sea, SS2 5ER, United Kingdom

      IIF 19
  • Smith, Robert
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Burns Place, Tilbury, Essex, RM18 8JQ, England

      IIF 20
  • Smith, Jonathan Robert
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Overton Steadings, Newmachar, Aberdeen, AB21 0QJ

      IIF 21
  • Smith, Jonathan Robert
    British company director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Overton Steadings, Newmachar, Aberdeen, Aberdeenshire, AB21 0QJ, Scotland

      IIF 22
  • Smith, Jonathan Robert
    British managing director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 23
  • Smith, Robert
    Irish director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hammond Drive, Liverpool, L24 0AD, England

      IIF 24
  • Smith, Robert Thomas

    Registered addresses and corresponding companies
    • 171a, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 25
  • Smith, Robert

    Registered addresses and corresponding companies
    • 66, Logfield Drive, Dublin, Merseyside, L19 2RR, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    ACS SERVICES LIMITED
    SC803141
    5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    ALPHA GROOMZ LIMITED
    08920066 07645240
    148 Sutton Road, Southend On Sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-03 ~ 2015-01-01
    IIF 19 - Director → ME
  • 3
    ALPHA GROOMZ LTD
    07645240 08920066
    Alpha Groomz, 148 Sutton Road, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 15 - Director → ME
    2011-05-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    CAR CARE PRODUCTS LTD
    10172688
    1 Hale Way, Shoeburyness, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    CAR CLEANING PRODUCTS LIMITED - now
    IOCLEAN LIMITED
    - 2016-05-05 09350321
    Unit A9 Vanguard Way, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-03 ~ 2015-12-22
    IIF 16 - Director → ME
  • 6
    CARDSNDECKS LTD
    13571804
    241 Carlton Avenue, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 9 - Director → ME
    2021-08-18 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    CLONE STRAND CONSULTING LTD
    13600829
    Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,053 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 24 - Director → ME
    2021-09-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    CLONESTRAND LTD
    15739891
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-24 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    FBS (ESSEX) LTD
    10189248
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    2016-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 10
    HIRAETH PICTURES LIMITED
    12180344
    Ynys Fawr Conway Road, Glan Conwy, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MEDDYG CYF
    10110200
    Ynys Fawr, Glan Conwy, Colwyn Bay, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    NETSULTANCY LTD
    07443766
    148 Sutton Road, Southend-on-sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    TECHZURA LTD
    15567049
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 8 - Director → ME
    2024-12-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    THE KEY DUNDEE LIMITED
    15513587
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-22 ~ 2024-03-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE KEY HEALTH CAFE LIMITED
    SC645672
    C/o Begbies Traynor (central) Llp, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -136,476 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 21 - Director → ME
  • 16
    THE KEY LIFESTYLE LTD
    SC719137
    C/o: Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2022-01-07 ~ 2023-10-12
    IIF 22 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    WAXPACK LIMITED
    09382977
    Unit 121 Ellingham Industrial Centre, Ellingham Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,599 GBP2025-03-31
    Officer
    2015-01-12 ~ 2015-03-01
    IIF 18 - Director → 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.