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

Snodgrass, Robert

    Related profiles found in government register
  • Snodgrass, Robert
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 1 IIF 2 IIF 3
  • Snodgrass, Robert
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 4
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 5
    • icon of address Beaumont Accountancy Services, First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 6
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 7
  • Snodgrass, Robert
    Scottish director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 8
  • Snodgrass, Robert
    British director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW, United Kingdom

      IIF 9
  • Snodgrass, Robert
    Scottish company director born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Brookside, Hornchurch, Greater London, RM112RS, England

      IIF 10
  • Snodgrass, Robert Mark
    British business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trevail, Fore Street, Grampound, Truro, TR2 4RS, England

      IIF 11
  • Snodgrass, Robert Mark
    British repair technician born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Snodgrass, Robert
    Scottish director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 13
  • Mr Robert Snodgrass
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brookside, Hornchurch, Greater London, RM112RS, England

      IIF 14
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 15
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 16 IIF 17
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, United Kingdom

      IIF 18
  • Mr Robert Mark Snodgrass
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trevail, Fore Street, Grampound, Truro, Cornwall, TR2 4RS, United Kingdom

      IIF 19
    • icon of address Trevail, Fore Street, Grampound, Truro, TR2 4RS, England

      IIF 20
  • Mr Robert Snodgrass
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mclaren Wing, Tyninghame, Dunbar, East Lothian, EH42 1XW, Scotland

      IIF 21
  • Mr Robert Snodgrass
    Scottish born in September 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Brookside, Hornchurch, Greater London, RM112RS, England

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Trevail Fore Street, Grampound, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Beaumont Accountancy Services First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 24 Brookside, Hornchurch, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,492 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Mclaren Wing, Tyninghame House, Dunbar, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    166,298 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -589,626 GBP2023-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Brookside, Hornchurch, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Trevail Fore Street, Grampound, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,496 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,563 GBP2023-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 1 - Director → ME
  • 14
    VIVID PROPERTY SOLUTIONS LIMITED - 2020-03-05
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address Trevail Fore Street, Grampound, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,496 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2022-04-20
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.