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 St John

    Related profiles found in government register
  • Smith, Robert St John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 1
  • Smith, Robert St John
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert St John
    British certified accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filtronic House, 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 6
  • Smith, Robert St John
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL

      IIF 7 IIF 8
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL

      IIF 9 IIF 10
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 11
  • Smith, Robert St John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bremsen Technik House, Station Road, Brompton On Swale, Richmond, DL10 7SN, England

      IIF 12 IIF 13
  • Smith, Robert St John
    British accountant born in March 1964

    Registered addresses and corresponding companies
    • icon of address Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 14 IIF 15
  • Smith, Robert St John
    British chartered management born in March 1964

    Registered addresses and corresponding companies
    • icon of address Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 16
  • Smith, Robert St John
    British chartered management accountan born in March 1964

    Registered addresses and corresponding companies
    • icon of address Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 17 IIF 18
  • Smith, Robert St John
    British finacial controller born in March 1964

    Registered addresses and corresponding companies
    • icon of address Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 19
  • Smith, Robert St John
    British finacial controller

    Registered addresses and corresponding companies
    • icon of address Oakley House, 78a Warminster Road, Westbury, Wiltshire, BA13 3PF

      IIF 20
  • Smith, Robert Stjohn
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 21
    • icon of address 13, Leadhall Lane, Harrogate, North Yorkshire, HG2 9NF, England

      IIF 22 IIF 23
  • Smith, Robert Stjohn
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Crimea Road, Aldershot, Hampshire, GU11 1UD, United Kingdom

      IIF 24
    • icon of address 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 25
    • icon of address 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 26
    • icon of address Unit 47, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 27
    • icon of address Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Smith, Rob St John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Rochester, Kent, ME1 1PT, United Kingdom

      IIF 32
  • Smith, Rob St John
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 33
    • icon of address Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 34
  • Smith, Robert Stjohn
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 35
  • Smith, Robert Stjohn
    British chartered management accountant

    Registered addresses and corresponding companies
    • icon of address 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 36
  • Smith, Robert Stjohn
    British finance director

    Registered addresses and corresponding companies
    • icon of address 8 Rykmansford Road, Fleet, Hampshire, GU51 1JR

      IIF 37
  • Smith, Robert St John

    Registered addresses and corresponding companies
    • icon of address Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 38
    • icon of address 47 Riverside, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 39
  • Smith, Robert Stjohn

    Registered addresses and corresponding companies
    • icon of address 47 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kent, ME2 4DP

      IIF 40 IIF 41
    • icon of address 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 42
    • icon of address 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 43
    • icon of address 47, Riverside, Medway City Estate, Rochester, Kent, ME2 4DP, England

      IIF 44
    • icon of address Unit 47-48, Riverside Estate, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 13 Leadhall Lane, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 2
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    icon of address Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-06-03 ~ now
    IIF 38 - Secretary → ME
Ceased 36
  • 1
    FLEETFIELD LTD - 2011-12-16
    NEW FLEETFIELD LIMITED - 2012-07-18
    APC TECHNOLOGY LTD - 2013-08-09
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2014-06-02
    IIF 31 - Director → ME
    icon of calendar 2011-07-14 ~ 2012-07-18
    IIF 30 - Director → ME
    icon of calendar 2012-02-28 ~ 2014-06-02
    IIF 46 - Secretary → ME
  • 2
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2014-06-02
    IIF 26 - Director → ME
    icon of calendar 2012-02-28 ~ 2014-06-02
    IIF 42 - Secretary → ME
  • 3
    AQUAPAQ LIMITED - 1993-04-20
    SISYPHUS 003 LIMITED - 1993-04-05
    icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-29
    IIF 8 - Director → ME
  • 4
    SKYOIL LIMITED - 1980-12-31
    icon of address Bremsen Technik House Station Road, Brompton On Swale, Richmond, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    317,076 GBP2018-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 13 - Director → ME
  • 5
    ADEPT POLYMERS LIMITED - 2009-12-24
    HS141 LIMITED - 2003-05-02
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-29
    IIF 7 - Director → ME
  • 6
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-29
    IIF 11 - Director → ME
  • 7
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-06
    IIF 43 - Secretary → ME
  • 8
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2009-03-03
    IIF 25 - Director → ME
    icon of calendar 2007-06-20 ~ 2009-03-03
    IIF 37 - Secretary → ME
  • 9
    INCITE HOLDINGS PLC - 2005-05-13
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2009-03-03
    IIF 21 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-03-03
    IIF 35 - Secretary → ME
  • 10
    SATCOM LIMITED - 1990-05-03
    DENSITRON COMPUTER SYSTEMS LIMITED - 2001-07-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-12-31
    IIF 15 - Director → ME
  • 11
    DENSITRON TECHNOLOGIES PLC - 2015-11-16
    CHELBURY ENTERPRISES LIMITED - 1986-05-02
    DENSITRON INTERNATIONAL PLC - 2000-02-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2006-12-31
    IIF 17 - Director → ME
  • 12
    KENTLEIGH LIMITED - 1997-11-05
    FILTRONIC CABLE LIMITED - 2000-05-10
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2019-10-31
    IIF 4 - Director → ME
  • 13
    PIMCO 2538 LIMITED - 2006-10-02
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2019-10-31
    IIF 2 - Director → ME
  • 14
    YPCS 28 P.L.C. - 1994-07-13
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2019-10-31
    IIF 6 - Director → ME
  • 15
    ISOTEK ELECTRONICS LIMITED - 2012-01-19
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2019-10-31
    IIF 22 - Director → ME
  • 16
    FERROGRAPH LIMITED - 2012-06-28
    DENSITRON FERROGRAPH LIMITED - 2007-04-03
    ART COMMUNIQUE LIMITED - 2002-04-26
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-10 ~ 2006-12-31
    IIF 16 - Director → ME
  • 17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-01
    IIF 40 - Secretary → ME
  • 18
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    223,252 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-01
    IIF 39 - Secretary → ME
  • 19
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-29
    IIF 10 - Director → ME
  • 20
    DENSITRON GAMING LIMITED - 2007-11-23
    icon of address Innocore House, Kingfisher Way, Silverlink Business Park, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-12-31
    IIF 18 - Director → ME
  • 21
    FOXEAST LIMITED - 1997-12-11
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2019-10-31
    IIF 5 - Director → ME
  • 22
    HELLERA LIMITED - 1994-07-08
    icon of address Filtronic House 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-18 ~ 2019-10-31
    IIF 3 - Director → ME
  • 23
    CURIDIUM MEDICA LIMITED - 2006-07-05
    CURIDIUM RESEARCH & DEVELOPMENT LIMITED - 2009-01-21
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2010-06-01
    IIF 36 - Secretary → ME
  • 24
    ACRE ENGINEERS LTD - 2011-06-02
    QV CONTROLS LIMITED - 2013-05-14
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2014-06-02
    IIF 29 - Director → ME
    icon of calendar 2012-02-28 ~ 2014-06-02
    IIF 47 - Secretary → ME
  • 25
    QUARTERZONE LTD - 2012-08-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2014-06-02
    IIF 28 - Director → ME
    icon of calendar 2012-02-28 ~ 2014-06-02
    IIF 45 - Secretary → ME
  • 26
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-02-14 ~ 2014-06-02
    IIF 34 - Director → ME
  • 27
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-05-21 ~ 2014-06-02
    IIF 27 - Director → ME
  • 28
    MINIMISE ENERGY LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,779 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2014-06-02
    IIF 33 - Director → ME
  • 29
    DENSITRON UK LIMITED - 2020-01-02
    TAYLOR MILLER LIMITED - 1986-08-18
    DENSITRON EUROPE LIMITED - 2017-03-02
    QUIXANT UK LIMITED - 2023-06-15
    DENSITRON LIMITED - 1991-01-16
    TAYLOR MILLER (ELECTRONICS) LIMITED - 1978-12-31
    icon of address 1st Floor The Galleria, Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2006-12-31
    IIF 14 - Director → ME
  • 30
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-01
    IIF 44 - Secretary → ME
  • 31
    icon of address Bremsen Technik House Station Road, Brompton On Swale, Richmond, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    363,060 GBP2018-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 12 - Director → ME
  • 32
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2012-02-28 ~ 2014-05-06
    IIF 41 - Secretary → ME
  • 33
    STANELCO FIBRE OPTICS LIMITED - 2004-09-03
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-29
    IIF 9 - Director → ME
  • 34
    BLACKWATER VALLEY ACCOMODATION PROJECTS - 1997-11-17
    EMMAUS PROJECTS LIMITED - 2006-12-28
    icon of address 36 Crimea Road, Aldershot, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-09 ~ 2012-07-18
    IIF 24 - Director → ME
  • 35
    icon of address 24 High Street, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8,072 GBP2023-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-01-07
    IIF 32 - Director → ME
  • 36
    TRELLEBORG AVS (U.K.) LIMITED - 2000-02-11
    TRELLEBORG AUS U.K. LTD - 2000-01-13
    TRELLEBORG AUTOMOTIVE UK LTD - 2009-03-24
    HACKREMCO (NO.1554) LIMITED - 1999-12-20
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2001-03-31
    IIF 19 - Director → ME
    icon of calendar 2000-11-27 ~ 2001-03-31
    IIF 20 - Secretary → 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.