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

Mr Roger Philip Smith

    Related profiles found in government register
  • Mr Roger Philip Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Toni & Guy, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 1
  • Mr Roger Phillip Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 2
    • C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 3 IIF 4 IIF 5
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 6
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 7
  • Smith, Roger Philip
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6LY, England

      IIF 8
  • Smith, Roger Philip
    British hairdresser born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Roger Phillip
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, St John Street, Newport Pagnell, MK16 8HJ, England

      IIF 17
    • 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 18
    • C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 19 IIF 20 IIF 21
    • C/o Smith England, 44 Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 22
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 23
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 24
  • Smith, Roger Phillip
    British hairdresser born in September 1968

    Registered addresses and corresponding companies
    • 65a Westminster Court, Sydenham Road, Guildford, Surrey, GU1 3RY

      IIF 25
  • Smith, Roger Philip

    Registered addresses and corresponding companies
    • 44, Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 26
    • Mill House, Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6LY, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -940 GBP2024-01-31
    Officer
    2009-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    SMITHY BRANDS LIMITED - 2015-06-11
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,042,763 GBP2023-01-31
    Officer
    2015-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -24,735 GBP2024-01-31
    Officer
    2012-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    22 St John Street, Newport Pagnell, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -39,535 GBP2024-12-31
    Officer
    2024-04-03 ~ now
    IIF 17 - Director → ME
  • 6
    PHIL SMITH (BATH) LIMITED - 1996-10-14
    Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    1995-08-22 ~ dissolved
    IIF 16 - Director → ME
  • 7
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 8
    PHIL SMITH LIMITED - 1996-10-23
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    2010-01-25 ~ now
    IIF 22 - Director → ME
  • 9
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 10
    SMITH FAMALAM LTD. - 2018-03-28
    PHIL SMITH ENGLAND LIMITED - 2018-03-13
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,983 GBP2024-01-31
    Officer
    2015-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,163 GBP2024-07-31
    Officer
    2021-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    BATH (E) HAIRDRESSING LIMITED - 2021-05-24
    ESSENSUALS (BATH) LIMITED - 2017-11-17
    Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,154 GBP2024-08-31
    Officer
    2003-08-01 ~ 2010-11-15
    IIF 12 - Director → ME
  • 2
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,197 GBP2023-01-31
    Officer
    2011-02-18 ~ 2019-11-22
    IIF 27 - Secretary → ME
  • 3
    TONI & GUY (POOLE) LIMITED - 2018-03-20
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,640 GBP2024-08-31
    Officer
    2002-02-04 ~ 2007-05-31
    IIF 11 - Director → ME
  • 4
    PHIL SMITH LIMITED - 1996-10-23
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    1993-11-26 ~ 2009-06-22
    IIF 14 - Director → ME
    2011-02-18 ~ 2015-12-01
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-09
    IIF 1 - Right to appoint or remove directors OE
  • 5
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Officer
    1997-11-19 ~ 2010-01-27
    IIF 9 - Director → ME
  • 6
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2003-02-28 ~ 2009-06-22
    IIF 10 - Director → ME
  • 7
    58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2002-06-24 ~ 2008-03-12
    IIF 15 - Director → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    ~ 1992-02-24
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.