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 Shane

    Related profiles found in government register
  • Smith, Robert Shane
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit C, The Grange, Bishops Cleeve, Cheltenham, GL53 8YQ, United Kingdom

      IIF 1
    • icon of address 5 & 7 Pellew Arcade, Teign Street, Teignmouth, TQ14 8EB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Greenwood Accountancy Ltd, 5-7 Teign Street, Teignmouth, TQ14 8EB, England

      IIF 6
  • Smith, Robert Shane
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Woodleigh Park, Shaldon, Teignmouth, TQ14 0BE, England

      IIF 7
  • Smith, Robert
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16034521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Smith, Robert Shane
    British director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, The Glade, Wyllie, Blackwood, NP12 2HB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 12 Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3AB, United Kingdom

      IIF 12
  • Mr Robert Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16034521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Robert Shane Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert Shane
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodleigh Park, Shaldon, TQ14 0BE, United Kingdom

      IIF 19
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 20
  • Smith, Robert Shane
    Welsh born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit C, The Grange, Bishops Cleeve, Cheltenham, GL53 8YQ, United Kingdom

      IIF 21 IIF 22
    • icon of address Suite C The Grange, Bishops Cleeve, Cheltenham, GL52 8YQ, England

      IIF 23
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 24
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 25
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 26
  • Smith, Robert
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15196299 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Robert Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15196299 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Robert Shane Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cambridge Road, Thundridge, Ware, SG12 0SU, England

      IIF 29
child relation
Offspring entities and appointments
Active 20
  • 1
    APPLIED COMMMUNICATIONS LTD - 2008-03-04
    icon of address Suite 1 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2016-03-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 21 Cambridge Road, Thundridge, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,843 GBP2022-11-29
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,455 GBP2023-10-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Greenwood Accountancy Ltd, 5-7 Teign Street, Teignmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,297 GBP2023-10-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RPE1 LIMITED - 2023-01-13
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,200 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 20 - Director → ME
  • 7
    TECHTEAM IT LIMITED - 2013-07-29
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM LIMITED - 2024-04-11
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 26 - Director → ME
  • 8
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    icon of address Suite C The Grange, Bishops Cleeve, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 23 - Director → ME
  • 9
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 4385, 16034521 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15196299 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5-7 Pellew Arcade Teign Street, Teignmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,749 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Ppk Accountants, Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 21 Cambridge Road, Thundridge, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -779,816 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,934 GBP2024-04-30
    Officer
    icon of calendar 2019-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 25 - Director → ME
  • 17
    PLUTUS LIMITED - 2001-11-21
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 22 - Director → ME
  • 19
    TOTAL LTD - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 21 - Director → ME
  • 20
    BLAKEDEW 515 LIMITED - 2004-08-17
    icon of address Suite 12 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 12 - Director → ME
Ceased 1
  • 1
    SIPHON NETWORKS LTD. - 2021-09-13
    icon of address Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2021-04-27
    IIF 10 - Director → 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.