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

Pepper-smith, Robert Andrew

    Related profiles found in government register
  • Pepper-smith, Robert Andrew
    British

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 1
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 2
  • Pepper-smith, Robert Andrew
    British finance director

    Registered addresses and corresponding companies
    • 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 3
  • Pepper-smith, Robert Andrew

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 4 IIF 5 IIF 6
    • Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 9
  • Smith, Robert Andrew
    British director born in July 1971

    Registered addresses and corresponding companies
    • Sunny Gable, Porthtowan, Cornwall, TR4 8AX

      IIF 10
  • Pepper-smith, Robert Andrew
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS, United Kingdom

      IIF 11 IIF 12
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 13
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 21
  • Pepper-smith, Robert Andrew
    British finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 22
  • Pepper-smith, Robert Andrew
    British financial director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 23
  • Myers, Sarah
    British manager

    Registered addresses and corresponding companies
    • The Gate House Woodland Cottage, 322 Worral Road Wadsley, Sheffield, South Yorkshire, S6 4BD

      IIF 24
  • Myers, Sarah
    British manager born in July 1971

    Registered addresses and corresponding companies
    • 191 The Wheel, Sheffield, South Yorkshire, S35 9ZA

      IIF 25
    • The Gate House Woodland Cottage, 322 Worral Road Wadsley, Sheffield, South Yorkshire, S6 4BD

      IIF 26
  • Smith, Robert Andrew
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Station Close, Coalville, Leicestershire, LE67 3FH, England

      IIF 27
  • Ball, Leigh Victoria
    British

    Registered addresses and corresponding companies
    • 129, Main Street, Swithland, Loughborough, Leicestershire, LE12 8TQ, England

      IIF 28
  • Slaney, Lisa
    British teaching born in July 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 179, Victoria Road, Kirkby-in-ashfield, Nottingham, NG178AU, England

      IIF 29
  • Smith, Robert Andrew
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Welford Road, Leicester, LE2 6BJ, England

      IIF 30
  • Myers, Sarah Helen

    Registered addresses and corresponding companies
    • Crossley Mill Childrens Centre, New Road, Hebden Bridge, West Yorkshire Hx78ad

      IIF 31
  • Ball, Leigh
    British secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 129, Main Street, Swithland, Loughborough, Leicestershire, LE12 8TQ, England

      IIF 32
  • Myers, Sarah
    British teacher born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossley Mill Childrens Centre, New Road, Hebden Bridge, West Yorkshire Hx78ad

      IIF 33
  • Ball, Leigh
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Grangefields Drive, Rothley, Leicester, LE7 7NB, United Kingdom

      IIF 34
  • Ball, Leigh
    British housewife born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, Rearsby, Leicestershire, LE7 4YY, United Kingdom

      IIF 35
  • Mrs Leigh Ball
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 129, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 36
  • Sloan, Gillian Kirsten
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17, Colvilles Park, Kelvin Ind. Estate, East Kilbride, Glasgow, G75 0GZ, United Kingdom

      IIF 37
    • 12, Lochnagar Road, Motherwell, ML1 2PF, Scotland

      IIF 38 IIF 39
  • Mrs Gillian Kirsten Sloan
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17, Colvilles Park, East Kilbride, Glasgow, G75 0GZ, Scotland

      IIF 40
    • 12, Lochnagar Road, Motherwell, ML1 2PF, Scotland

      IIF 41
    • 12, Lochnagar Road, Motherwell, ML1 2PF, United Kingdom

      IIF 42
  • Mr Robert Andrew Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Welford Road, Leicester, LE2 6BJ, England

      IIF 43
  • Sloan, Gillian Kirsten
    Scottish fitness provider born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Darwin Avenue, Motherwell, Lanarkshire, ML1 2FH, Scotland

      IIF 44
  • Swords, Samantha Jayne
    British secratary born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 45
  • Mr Robert Andrew Pepper-smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments 32
  • 1
    ARVOR CONSTRUCTION SOUTH WEST LIMITED
    - now 05759668
    AARVOR CONSTRUCTION SOUTH WEST LIMITED
    - 2006-06-14 05759668
    SWIFT CONSTRUCTION (SOUTH WEST) LIMITED
    - 2006-05-10 05759668
    53 Fore Street, Ivybridge, Devon, England
    Dissolved Corporate (8 parents)
    Officer
    2006-06-05 ~ dissolved
    IIF 22 - Director → ME
    2006-03-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    ARVOR HOMES LIMITED
    - now 05806213
    AARVOR HOMES LIMITED
    - 2006-06-20 05806213
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    BOB PEPPER HOLDINGS LIMITED
    07933260
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,341,769 GBP2024-12-31
    Officer
    2012-02-02 ~ now
    IIF 18 - Director → ME
  • 4
    COALVILLE GLASS AND GLAZING PARTNERS LLP
    OC446795
    Old Station Close, Coalville, Leicestershire, England
    Dissolved Corporate (26 parents)
    Officer
    2023-06-01 ~ 2023-10-06
    IIF 27 - LLP Member → ME
  • 5
    CONFLICT WITHIN CARE UK LTD
    07535033
    179 Victoria Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 6
    DANCE FUSION FITNESS LIMITED
    SC472687
    7 Darwin Avenue, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 44 - Director → ME
  • 7
    ERIC BANKS ASSOCIATES LIMITED - now
    ECOFRAME DESIGN LIMITED - 2010-02-25
    ERIC BANKS ASSOCIATES LIMITED
    - 2009-05-20 04345988 07045241
    9 Highbury Avenue, Urmston, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2001-12-31 ~ 2004-11-12
    IIF 10 - Director → ME
  • 8
    FRAME HOMES (SOUTH WEST) LIMITED
    01163128
    Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    7,598,955 GBP2024-12-31
    Officer
    1999-01-12 ~ now
    IIF 21 - Director → ME
    1995-08-31 ~ now
    IIF 9 - Secretary → ME
  • 9
    FRAME HOMES LIMITED
    03405502
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1997-07-18 ~ now
    IIF 7 - Secretary → ME
  • 10
    FRAME HOMES MODULAR UK LIMITED
    11338394
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 20 - Director → ME
  • 11
    FRAME MODULAR UK LIMITED
    11338416
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 14 - Director → ME
  • 12
    FRAME UK LIMITED
    04443666
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-05-21 ~ now
    IIF 4 - Secretary → ME
  • 13
    GATEWAY BUSINESS CENTRE LIMITED
    09399126
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 16 - Director → ME
  • 14
    HOMEFIELD PARK MANAGEMENT (PORTREATH) LIMITED
    07623561
    Jenson House Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall
    Active Corporate (3 parents)
    Current Assets (Company account)
    7,554 GBP2024-05-31
    Officer
    2011-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LOOP CONSULT LTD
    SC723639
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -70,026 GBP2025-02-28
    Officer
    2022-02-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 16
    LOOPLIV GROUP LTD
    - now SC462911
    WESTIE PRODUCTIONS LTD
    - 2022-01-11 SC462911
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,425 GBP2024-11-30
    Officer
    2022-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    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
  • 17
    META SOLUTIONS LIMITED
    03480246
    40-42 Bridge Street, Swinton, Mexborough, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,943 GBP2016-03-31
    Officer
    2006-08-14 ~ 2008-07-23
    IIF 25 - Director → ME
    1997-12-22 ~ 1998-07-28
    IIF 26 - Director → ME
    1998-09-08 ~ 2006-08-14
    IIF 24 - Secretary → ME
  • 18
    MILLENNIUM CLASSICS & RESTORATIONS LIMITED
    - now 04675596
    ROYAL PURPLE LIMITED
    - 2017-02-06 04675596
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-02-24 ~ now
    IIF 8 - Secretary → ME
  • 19
    MILLENNIUM CLASSICS LIMITED
    - now 04670793
    ROYAL PURPLE U K LIMITED
    - 2017-02-06 04670793
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-02-19 ~ now
    IIF 6 - Secretary → ME
  • 20
    MILLENNIUM MOTORSPORT (UK) LIMITED
    03682201
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 15 - Director → ME
    1998-12-11 ~ now
    IIF 2 - Secretary → ME
  • 21
    PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED
    01979118
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-09-12 ~ now
    IIF 17 - Director → ME
  • 22
    PRO ACTION I-D LIMITED
    04194387
    14 St Johns Business Park, Rugby Road, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    10,237 GBP2025-04-30
    Officer
    2006-04-06 ~ 2019-06-26
    IIF 32 - Director → ME
    2001-04-04 ~ 2019-06-26
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    REDRUTH GATEWAY MANAGEMENT COMPANY LIMITED
    07624752
    Jenson House Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2011-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ROSE VILLA (PORTREATH) LIMITED
    08005428
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    603,442 GBP2024-03-31
    Officer
    2012-05-16 ~ now
    IIF 19 - Director → ME
  • 25
    SPS ARCHITECTURAL SERVICES LIMITED
    - now 05758809
    AARON HOMES (SOUTH WEST) LIMITED - 2012-04-18
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    22,945 GBP2024-12-31
    Officer
    2012-05-16 ~ now
    IIF 13 - Director → ME
  • 26
    SPS PRACTICE LIMITED
    06919938
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,791 GBP2016-05-31
    Officer
    2009-06-01 ~ dissolved
    IIF 23 - Director → ME
    2009-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 27
    SWORDS IT CONSULTING LTD
    10796129
    Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,237 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 28
    THE HEBDEN BRIDGE NURSERY ACTION GROUP LIMITED
    02277014
    Crossley Mill Nursery, New Road, Hebden Bridge, West Yorkshire, England
    Active Corporate (107 parents)
    Net Assets/Liabilities (Company account)
    454,034 GBP2021-03-31
    Officer
    2010-11-06 ~ 2013-02-08
    IIF 33 - Director → ME
    2010-11-06 ~ 2013-02-14
    IIF 31 - Secretary → ME
  • 29
    THECIRRO LTD
    - now SC759322
    LOOPLIV (STRATFORD UPON AVON) LTD
    - 2025-02-13 SC759322
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2023-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-02-01
    IIF 41 - Right to appoint or remove directors OE
  • 30
    TRIO WINDOWS LTD
    15261240
    367 Welford Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    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
  • 31
    VANILLA CHILDRENSWEAR LIMITED
    - now 07592379
    VANILLA CHIDRENSWEAR LIMITED
    - 2011-04-19 07592379
    7 Churchgate, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 32
    VANILLA KIDDIES LIMITED
    07958526
    52 Grangefields Drive, Rothley, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 34 - 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.