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

Porter-smith, Robert Alan

    Related profiles found in government register
  • Porter-smith, Robert Alan
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9PH, England

      IIF 1
    • icon of address 45, The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LD, England

      IIF 2
    • icon of address 45 The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LD, United Kingdom

      IIF 3
    • icon of address 45 The Avenue, Worminghall, Aylesbury, HP18 9LD, United Kingdom

      IIF 4
    • icon of address 75, Clifden Road, Worminghall, Aylesbury, Hertfordshire, HP18 9JR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

      IIF 8
    • icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 9
    • icon of address E7, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 10
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 14
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 15
    • icon of address 32 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH, United Kingdom

      IIF 16
    • icon of address 45, The Avenue, Worminghall, Buckinghamshire, HP18 9LD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 32, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire Hp18 9ph, United Kingdom

      IIF 20
  • Porter-smith, Robert Alan
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 45 The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LD, United Kingdom

      IIF 21
  • Porter-smith, Robert
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 22 IIF 23 IIF 24
  • Porter Smith, Robert
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, The Avenue, Worminghall, Aylesbury, HP18 9LD, England

      IIF 25
  • Porter Smith, Robert
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 8 Alderminster Road, Hillfield, Solihull, West Midlands, B91 3UN

      IIF 26 IIF 27
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 28
  • Porter Smith, Robert
    British managing director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 29
  • Porter Smith, Robert
    British secretary born in April 1956

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 30
  • Mr Robert Alan Porter-smith
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9PH, England

      IIF 31
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 32
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 33
    • icon of address Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 34
    • icon of address 32 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH

      IIF 35
  • Porter-smith, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 36
  • Porter Smith, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 37
  • Porter Smith, Robert
    British managing director

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 38
  • Porter Smith, Robert
    British secretary

    Registered addresses and corresponding companies
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 39
  • Mr Robert Porter Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH

      IIF 40
  • Porter Smith, Robert

    Registered addresses and corresponding companies
    • icon of address 8 Alderminster Road, Hillfield, Solihull, West Midlands, B91 3UN

      IIF 41
    • icon of address Moores Cottage, 42 The Avenue, Worminghall, Buckinghamshire, HP18 9LE

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    VRL SOURCING LTD - 2016-02-08
    BRANDCO HOLDINGS LIMITED - 2015-07-28
    SECKLOE 394 LIMITED - 2008-09-18
    icon of address 31 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,667 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 2 - Director → ME
  • 2
    CLIFDEN ARMS PROPERTY LTD - 2021-10-18
    CLIFTEN ARMS PROPERTY LTD - 2018-06-28
    icon of address 75 Clifden Road, Worminghall, Aylesbury, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,751 GBP2024-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 6 - Director → ME
  • 3
    CLIFTEN ARMS HOLDING CO LTD - 2018-06-28
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 15 - Director → ME
  • 4
    CLIFTEN ARMS TRADING LTD - 2018-06-28
    icon of address 75 Clifden Road, Worminghall, Aylesbury, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,666 GBP2024-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 7 - Director → ME
  • 5
    D2F IMPORTS (OXON) LTD - 2014-10-15
    icon of address 32 Wornal Park Menmarsh Road, Worminghall, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,527 GBP2023-12-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 32 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    12,170 GBP2023-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    D2F SERVICE LTD - 2021-09-15
    icon of address Unit 32 Wornal Park Menmarsh Road, Worminghall, Aylesbury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Unit 32, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,215 GBP2019-03-31
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 32 Wornal Park Menmarsh Road, Worminghall, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    D2F SOLUTIONS LTD - 2017-05-02
    icon of address Unit 32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 75 Clifden Road, Worminghall, Aylesbury, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Unit 32 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 3 - Director → ME
  • 14
    RETAIL EVENTS BRASIL LIMITED - 2017-05-25
    PS PARTNERSHIP (BUCKS) LTD - 2015-09-14
    icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,280 GBP2018-02-28
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 14 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2009-06-30
    IIF 23 - Director → ME
    icon of calendar 2008-05-16 ~ 2009-06-30
    IIF 36 - Secretary → ME
  • 2
    CLIFTEN ARMS HOLDING CO LTD - 2018-06-28
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-02-24 ~ 2022-07-10
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    D2F IMPORTS (OXON) LTD - 2014-10-15
    icon of address 32 Wornal Park Menmarsh Road, Worminghall, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Unit 32, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,215 GBP2019-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2009-04-30
    IIF 37 - Secretary → ME
  • 5
    SWEATBAND LIMITED - 2008-10-02
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2003-11-29
    IIF 29 - Director → ME
    icon of calendar 2003-03-03 ~ 2003-11-29
    IIF 38 - Secretary → ME
  • 6
    INTERNET BUSINESS GROUP PLC - 2008-02-14
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2003-11-29
    IIF 28 - Director → ME
  • 7
    icon of address Unit 1 Colonial Business Park, Colonial Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1998-10-26
    IIF 26 - Director → ME
  • 8
    icon of address 2nd Floor 45 Grosvenor Road, St Albans, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2015-08-14
    IIF 24 - Director → ME
    icon of calendar 2006-03-23 ~ 2009-04-30
    IIF 42 - Secretary → ME
  • 9
    icon of address 1 Albany Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-07 ~ 1999-11-08
    IIF 27 - Director → ME
    icon of calendar 1994-12-07 ~ 1999-11-08
    IIF 41 - Secretary → ME
  • 10
    SPORTSINTERACTIVE.NET LIMITED - 1999-11-24
    TOTAL VISUAL COMMUNICATIONS LIMITED - 1997-02-14
    icon of address Unit 5, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,903,536 GBP2021-03-31
    Officer
    icon of calendar 1995-11-30 ~ 2003-11-29
    IIF 30 - Director → ME
    icon of calendar 2000-01-16 ~ 2003-11-29
    IIF 39 - Secretary → ME
  • 11
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    icon of calendar 2018-11-26 ~ 2021-08-07
    IIF 13 - Director → ME
    icon of calendar 2018-09-28 ~ 2018-10-10
    IIF 12 - Director → ME
    icon of calendar 2021-09-24 ~ 2021-10-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2021-02-24
    IIF 33 - Has significant influence or control OE
  • 12
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    747,159 GBP2024-05-31
    Officer
    icon of calendar 2010-09-08 ~ 2012-06-15
    IIF 18 - Director → ME
  • 13
    icon of address Estate Office Tusmore Park Estate, Tusmore Park, Bicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -602,592 GBP2023-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2022-01-04
    IIF 14 - Director → ME
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,518,433 GBP2020-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-10-22
    IIF 10 - Director → ME
  • 15
    VENUE RETAIL 2014 LIMITED - 2015-05-14
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2016-10-10
    IIF 9 - Director → ME
  • 16
    VENUE RETAIL I LTD - 2015-05-18
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-21 ~ 2016-10-10
    IIF 20 - Director → ME
  • 17
    WECLIK LIMITED - 2009-12-07
    icon of address C/o James Cooper Kreston, White Building 1-4 Cumberland Place, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    47,564 GBP2017-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-04-10
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.