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, Colin Robert

    Related profiles found in government register
  • Smith, Colin Robert
    British company director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 9 Old Saint Pauls, Russell Street, Cambridge, Cambridgeshire, CB2 1HA

      IIF 1
  • Smith, Robert
    British

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 12
    • icon of address 4 North Common, Weybridge, Surrey, KT13 9DN

      IIF 13
  • Smith, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, S18 4DL, England

      IIF 14
    • icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 15
  • Smith, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 16
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Smith, Colin Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 20
  • Smith, Colin Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, United Kingdom

      IIF 21
  • Smith, Robert Jeremy

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 22
  • Smith, Robert Jeremy
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 23
  • Smith, Robert

    Registered addresses and corresponding companies
  • Smith, Robert
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 32
  • Smith, Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 45
  • Smith, Colin
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Blackstone Road, Wallingford, Oxfordshire, OX10 8JL

      IIF 46
  • Smith, Colin
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Blackstone Road, Wallingford, Oxon, OX10 8JL, United Kingdom

      IIF 47
  • Mr Robert Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 48
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 49
  • Mr Colin Robert Smith
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 50
    • icon of address 100, High Street, Whitstable, CT5 1AZ, United Kingdom

      IIF 51
  • Mr Robert Jeremy Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    GIFTEL LIMITED - 2018-05-24
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 2
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address Elizabeth House, Queen Street, Abingdon, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2017-03-17
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    264,309 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 4 - Secretary → ME
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 6 - Secretary → ME
  • 7
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 34 - Director → ME
    icon of calendar 2012-06-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-07-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 100 High Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,239 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    icon of address Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 40 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 25 - Secretary → ME
  • 12
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 45 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 28 - Secretary → ME
  • 13
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    248,880 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 26 - Secretary → ME
  • 14
    icon of address Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    23,681 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 27 - Secretary → ME
  • 16
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,292 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 39 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 31 - Secretary → ME
  • 17
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 41 - Director → ME
    icon of calendar 2012-06-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-06-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 19
    icon of address 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,997 GBP2017-07-31
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,199 GBP2024-07-31
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    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
  • 21
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 11
  • 1
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2010-06-22
    IIF 43 - Director → ME
  • 2
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    icon of calendar 1999-06-10 ~ 2003-02-03
    IIF 10 - Secretary → ME
  • 3
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-18
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ 2002-03-10
    IIF 1 - Director → ME
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 2003-02-03
    IIF 11 - Secretary → ME
  • 6
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    icon of address Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2024-07-10
    IIF 20 - Director → ME
  • 7
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-02-03
    IIF 9 - Secretary → ME
  • 8
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2003-02-03
    IIF 7 - Secretary → ME
  • 9
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    123,157 GBP2024-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2011-02-11
    IIF 42 - Director → ME
    icon of calendar 2011-02-11 ~ 2018-07-16
    IIF 36 - Director → ME
    icon of calendar 2008-03-17 ~ 2018-07-16
    IIF 12 - Secretary → ME
  • 10
    icon of address 6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,248 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-02-03
    IIF 8 - Secretary → ME
  • 11
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2010-06-22
    IIF 44 - Director → ME
    icon of calendar 2008-04-14 ~ 2010-06-15
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.