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

Rowland-smith, Christopher James

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

    Resident in England

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

      IIF 1
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 2
    • icon of address East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, TN3 9PT, England

      IIF 3
  • Rowland-smith, Christopher James
    British director born in June 1981

    Resident in England

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

      IIF 4 IIF 5
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, United Kingdom

      IIF 6
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 7
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 8 IIF 9
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 10
    • icon of address Kings Works, Kings Road, Teddington, TW11 0QB, England

      IIF 11
    • icon of address 1st Floor, 45, High Street, Tunbridge Wells, Kent, TN1 1XL, United Kingdom

      IIF 12
    • icon of address 43, High Street, Tunbridge Wells, TN1 1XL, United Kingdom

      IIF 13
    • icon of address East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, East Sussex, TN3 9PT, England

      IIF 14
    • icon of address East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, TN3 9PT, England

      IIF 15 IIF 16
  • Rowland-smith, Christopher James
    British managing driector born in June 1981

    Resident in England

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

      IIF 17
  • Rowland-smith, Christopher
    British company director born in June 1981

    Resident in England

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

      IIF 18 IIF 19 IIF 20
  • Rowland-smith, Christopher
    British director born in June 1981

    Resident in England

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

    Resident in United Kingdom

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

      IIF 26
  • Rowland-smith, Christopher James
    British sales director born in June 1981

    Resident in United Kingdom

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

      IIF 27
  • Rowland-smith, Chris
    British acquisition director born in June 1981

    Resident in England

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

      IIF 28
  • Rowland-smith, Christopher James
    British

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

      IIF 29
  • Rowland-smith, Christopher
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 4, Morie Street, London, SW18 1SL, England

      IIF 31
    • icon of address Studio 6, 4 Morie Street, London, SW18 1SL, United Kingdom

      IIF 32
    • icon of address 45, High Street, Tunbridge Wells, TN1 1XL, England

      IIF 33
    • icon of address The Old Bank, 69d London Road, Southborough, Tunbridge Wells, Kent, TN4 0PA, United Kingdom

      IIF 34
  • Rowland-smith, Christopher
    British digital marketing services born in June 1981

    Resident in United Kingdom

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

      IIF 35
  • Rowland-smith, Christopher
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 36
    • icon of address Office 5f, Storage King, Longfield Road, Tunbridge Wells, TN2 3EY, England

      IIF 37
  • 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
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 46
    • icon of address 1st Floor, 45, High Street, Tunbridge Wells, Kent, TN1 1XL, United Kingdom

      IIF 47
    • icon of address East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, East Sussex, TN3 9PT, England

      IIF 48
    • icon of address East Lodge Groombridge Road, Groombridge, Tunbridge Wells, Kent, TN3 9PT, United Kingdom

      IIF 49
    • icon of address East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, TN3 9PT, England

      IIF 50 IIF 51 IIF 52
  • Mr Christopher Rowland-smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 54
  • Christopher Rowland-smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 55
    • icon of address Office 5f, Storage King, Longfield Road, Tunbridge Wells, TN2 3EY, England

      IIF 56
    • icon of address The Old Bank, 69d London Road, Southborough, Tunbridge Wells, Kent, TN4 0PA, United Kingdom

      IIF 57
  • Christopher James Rowland-smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Studio 6 4 Morie Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Office 5f Storage King, Longfield Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,739 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DAL KAPITAL LTD - 2023-02-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,608 GBP2024-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address East Lodge Groombridge Road, Groombridge, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-01-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 4 Morie Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 43 High Street, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,412 GBP2016-09-30
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Bank 69d London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Moorgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address The Barn Groombridge Road, Groombridge, Tunbridge Wells, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    85,626 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address East Lodge Groombridge Road, Groombridge, Tunbridge Wells, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,832 GBP2024-03-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 45 High Street, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor, 45 High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,637 GBP2022-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    RSH 82 LIMITED - 2022-05-12
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 16
    LUMIERE PROPERTY LIMITED - 2017-06-11
    icon of address 45 High Street, Tunbridge Wells, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,096 GBP2021-03-30
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 1 - 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
  • 17
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    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
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    RSH PROJECTS LTD - 2017-01-27
    icon of address Kings Works, Kings Road, Teddington, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    115,369 GBP2023-03-31
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address Kings Works, Kings Road, Teddington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,088 GBP2023-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -30,862 GBP2020-03-31
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 25
    RSH PROJECTS (SOUTH) LTD - 2017-02-01
    icon of address Sherwood House, 41 Queens Road, Farnborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,412 GBP2018-03-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -593,124 GBP2020-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Kings Works, Kings Road, Teddington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    528,163 GBP2021-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 8 - Director → ME
  • 29
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address 43 High Street, Tunbridge Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 31
    RSH 233 LIMITED - 2022-05-12
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 32
    CASTLE STREET (TW) LTD - 2022-10-20
    icon of address 4 Oakshade Road, Oxshott, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    TIERRA SM1 LIMITED - 2017-11-28
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-09-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 2 - Director → ME
  • 34
    icon of address Little Barton Chafford Lane, Fordcombe, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
Ceased 7
  • 1
    icon of address 1st Floor, 45 High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,637 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-02
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-20 ~ 2022-04-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RSH 82 LIMITED - 2022-05-12
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-08-13
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-13
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RSH PROJECTS LTD - 2017-01-27
    icon of address Kings Works, Kings Road, Teddington, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    115,369 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-04-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kings Works, Kings Road, Teddington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,088 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-03 ~ 2016-05-03
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1-3 Pemberton Row, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-12-18
    IIF 5 - Director → ME
  • 7
    RSH 233 LIMITED - 2022-05-12
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2020-12-22
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.