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

Rowland-smith, Christopher

    Related profiles found in government register
  • Rowland-smith, Christopher
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Morie Street, London, SW18 1SL, England

      IIF 1
    • Studio 6, 4 Morie Street, London, SW18 1SL, United Kingdom

      IIF 2
    • 45, High Street, Tunbridge Wells, TN1 1XL, England

      IIF 3
    • The Old Bank, 69d London Road, Southborough, Tunbridge Wells, Kent, TN4 0PA, United Kingdom

      IIF 4
  • Rowland-smith, Christopher
    British digital marketing services born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Peterborough Road, London, SW6 3HH, United Kingdom

      IIF 5
  • Rowland-smith, Christopher
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 45 High Street, Tunbridge Wells, TN1 1XL, United Kingdom

      IIF 6
    • Office 5f, Storage King, Longfield Road, Tunbridge Wells, TN2 3EY, England

      IIF 7
  • Rowland-smith, Christopher James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Moorgate, London, EC2R 6BP, United Kingdom

      IIF 8
  • Rowland-smith, Christopher James
    British sales director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, Kent, TN3 9PT, United Kingdom

      IIF 9
  • Rowland-smith, Christopher
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Isfield Lodge, Church Road, Crowborough, East Sussex, TN6 1BN, England

      IIF 10 IIF 11 IIF 12
  • Rowland-smith, Christopher
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rowland-smith, Chris
    British acquisition director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 18
  • Rowland-smith, Christopher James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 19
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 20
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, TN3 9PT, England

      IIF 21
  • Rowland-smith, Christopher James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 22 IIF 23
    • Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, United Kingdom

      IIF 24
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 25
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 26 IIF 27
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 28
    • Kings Works, Kings Road, Teddington, TW11 0QB, England

      IIF 29
    • 1st Floor, 45, High Street, Tunbridge Wells, Kent, TN1 1XL, United Kingdom

      IIF 30
    • 43, High Street, Tunbridge Wells, TN1 1XL, United Kingdom

      IIF 31
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, East Sussex, TN3 9PT, England

      IIF 32
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, TN3 9PT, England

      IIF 33 IIF 34
  • Rowland-smith, Christopher James
    British managing driector born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 45, High Street, Tunbridge Wells, Kent, TN1 1XL, United Kingdom

      IIF 35
  • Rowland-smith, Christopher James
    British

    Registered addresses and corresponding companies
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, Kent, TN3 9PT, United Kingdom

      IIF 36
  • Christopher Rowland-smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 45 High Street, Tunbridge Wells, TN1 1XL, United Kingdom

      IIF 37
    • Office 5f, Storage King, Longfield Road, Tunbridge Wells, TN2 3EY, England

      IIF 38
    • The Old Bank, 69d London Road, Southborough, Tunbridge Wells, Kent, TN4 0PA, United Kingdom

      IIF 39
  • Mr Christopher Rowland-smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, High Street, Tunbridge Wells, TN1 1XL, England

      IIF 40
  • Christopher James Rowland-smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 45, High Street, Tunbridge Wells, Kent, TN1 1XL, United Kingdom

      IIF 41
  • Mr Christopher Rowland-smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher James Rowland-smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 50
    • 1st Floor, 45, High Street, Tunbridge Wells, Kent, TN1 1XL, United Kingdom

      IIF 51
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, East Sussex, TN3 9PT, England

      IIF 52
    • East Lodge Groombridge Road, Groombridge, Tunbridge Wells, Kent, TN3 9PT, United Kingdom

      IIF 53
    • East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, TN3 9PT, England

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 33
  • 1
    Studio 6 4 Morie Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 2 - director → ME
  • 2
    Office 5f Storage King, Longfield Road, Tunbridge Wells, England
    Corporate (3 parents)
    Equity (Company account)
    -8,917 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DAL KAPITAL LTD - 2023-02-03
    Morie Street Studios 4 Morie Street, Studio 6, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,128 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 18 - director → ME
  • 4
    East Lodge Groombridge Road, Groombridge, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-06 ~ dissolved
    IIF 9 - director → ME
    2011-01-06 ~ dissolved
    IIF 36 - secretary → ME
  • 5
    4 Morie Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 1 - director → ME
  • 6
    43 High Street, Tunbridge Wells, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,412 GBP2016-09-30
    Officer
    2014-07-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    The Old Bank 69d London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    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
  • 8
    51 Moorgate, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 8 - director → ME
  • 9
    East Lodge Groombridge Road, Groombridge, Tunbridge Wells, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    85,626 GBP2023-11-30
    Officer
    2015-11-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    East Lodge Groombridge Road, Groombridge, Tunbridge Wells, East Sussex, England
    Corporate (2 parents)
    Officer
    2017-09-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    First Floor, 45 High Street, Tunbridge Wells, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1st Floor, 45 High Street, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,637 GBP2022-09-30
    Officer
    2022-04-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    RSH 82 LIMITED - 2022-05-12
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 16 - director → ME
  • 15
    LUMIERE PROPERTY LIMITED - 2017-06-11
    45 High Street, Tunbridge Wells, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,096 GBP2021-03-30
    Officer
    2010-03-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved corporate (5 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 22 - director → ME
  • 17
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 12 - director → ME
  • 20
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RSH PROJECTS LTD - 2017-01-27
    Kings Works, Kings Road, Teddington, England
    Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    115,369 GBP2023-03-31
    Officer
    2016-04-21 ~ now
    IIF 21 - director → ME
  • 22
    Kings Works, Kings Road, Teddington, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,088 GBP2023-03-31
    Officer
    2016-05-03 ~ now
    IIF 29 - director → ME
  • 23
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -30,862 GBP2020-03-31
    Officer
    2017-06-16 ~ dissolved
    IIF 27 - director → ME
  • 24
    RSH PROJECTS (SOUTH) LTD - 2017-02-01
    Sherwood House, 41 Queens Road, Farnborough, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,412 GBP2018-03-31
    Officer
    2017-01-18 ~ dissolved
    IIF 24 - director → ME
  • 25
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (3 parents)
    Equity (Company account)
    -593,124 GBP2020-03-31
    Officer
    2016-05-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Kings Works, Kings Road, Teddington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    528,163 GBP2021-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 33 - director → ME
  • 27
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 26 - director → ME
  • 28
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 25 - director → ME
  • 29
    43 High Street, Tunbridge Wells, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2018-07-03 ~ dissolved
    IIF 31 - director → ME
  • 30
    RSH 233 LIMITED - 2022-05-12
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 15 - director → ME
  • 31
    CASTLE STREET (TW) LTD - 2022-10-20
    4 Oakshade Road, Oxshott, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 32
    TIERRA SM1 LIMITED - 2017-11-28
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-09-30
    Officer
    2018-02-01 ~ now
    IIF 20 - director → ME
  • 33
    Little Barton Chafford Lane, Fordcombe, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 5 - director → ME
Ceased 7
  • 1
    1st Floor, 45 High Street, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,637 GBP2022-09-30
    Officer
    2021-09-01 ~ 2022-04-01
    IIF 30 - director → ME
    Person with significant control
    2021-09-01 ~ 2021-09-02
    IIF 41 - Ownership of shares – 75% or more OE
    2022-03-20 ~ 2022-04-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RSH 82 LIMITED - 2022-05-12
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2021-01-19 ~ 2021-08-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-04-01 ~ 2021-08-13
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    RSH PROJECTS LTD - 2017-01-27
    Kings Works, Kings Road, Teddington, England
    Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    115,369 GBP2023-03-31
    Person with significant control
    2016-04-21 ~ 2017-04-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Kings Works, Kings Road, Teddington, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,088 GBP2023-03-31
    Person with significant control
    2016-05-03 ~ 2016-05-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1-3 Pemberton Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,800 GBP2023-06-30
    Officer
    2020-06-18 ~ 2020-12-18
    IIF 23 - director → ME
  • 7
    RSH 233 LIMITED - 2022-05-12
    Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2020-12-22 ~ 2020-12-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.