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 Rob Rea

    Related profiles found in government register
  • Mr Rob Rea
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 1
  • Rea, Robert
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 2
  • Mr Robert Rea
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 56, Hamilton Square, Birkenhead, CH41 5AS, England

      IIF 3
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 4
  • Mctear Smith, Greg
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Power Road, Bromborough, CH62 1QY, England

      IIF 5
  • Smith-clare, Michael
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 6
    • Flat 9, 51 King Street, Great Yarmouth, NR30 2PW, England

      IIF 7
  • Mr Michael Smith-clare
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 8
  • Rea, Robert
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Boulton Avenue, West Kirby, Wirral, CH48 5HZ

      IIF 9
  • Rea, Robert
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 10
  • Rea, Robert
    British marketing born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR

      IIF 11
  • Rea, Robert
    British solicitor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 12
    • 32, Boulton Avenue, West Kirby, Wirral, Merseyside, CH48 5HZ

      IIF 13
  • Trigg, Deborah
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 14
  • Mrs Deborah Trigg
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 15
  • Valentine, Sarann
    British charity worker born in December 1967

    Resident in Uk England

    Registered addresses and corresponding companies
    • Millennium Centre, The Oval, Concord, Washington, Tyne & Wear

      IIF 16
  • Smith-clare, Michael
    English education manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Royal, 25 Bank Plain, Norwich, NR2 4SF, England

      IIF 17
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 18
    • Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 19
  • Mctear-smith, Gregory Robert

    Registered addresses and corresponding companies
    • 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 20
  • Valentine, Sarann

    Registered addresses and corresponding companies
    • Millennium Centre, The Oval, Concord, Washington, Tyne & Wear, NE37 2QD

      IIF 21
  • Mr Gregory Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 22
    • Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP

      IIF 23
    • Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 24
    • Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 25
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 26 IIF 27
  • Mctear-smith, Gregory
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 28
    • Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 29 IIF 30
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 31
    • 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 32
    • Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 33
    • Innovation House, Power Road, Power Road, Wirral, CH62 3QT, United Kingdom

      IIF 34
  • Miramon, Tiffany Anne
    British housewife born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, United Kingdom

      IIF 35
  • Jackson, Rebecca Louise
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravenswood Primary School, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU, England

      IIF 36
  • Jackson, Rebecca Louise
    British head teacher born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaufront Avenue, Hexham, Northumberland, NE46 1JD

      IIF 37
  • Mr Greg Greg Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 38
    • 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 39
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 40
    • 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 41
  • Mctear Smith, Gregory Robert
    British sales born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 42
  • Mctear-smith, Gregory Robert
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 43
  • Mctear-smith, Gregory Robert
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, Great Britain

      IIF 44
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 45 IIF 46
    • Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 47
    • Innovation House, Power Road, Bromborough, Wirral, CH62 3QT, United Kingdom

      IIF 48
    • Innovation House, Power Road, Bromborough, Wirral, Merseyside, CH62 3QT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    BLUE CAT INITIATIVE LIMITED
    08866525
    The Royal, 25 Bank Plain, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    DIGITAL MEDIA WORKS LTD
    11101919
    56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EQUITY AND ACTION LIMITED
    07924392
    10 Croome Drive, West Kirby, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 13 - Director → ME
  • 4
    FIT FOOD SHACK LTD
    - now 08234801
    CLAIMS ADVICE CLINIC LIMITED
    - 2016-09-13 08234801
    C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -301,440 GBP2021-03-30
    Officer
    2012-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    GMS BUSINESS DEVELOPMENT LTD
    12784944
    159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2022-08-31
    Officer
    2020-08-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    GREAT YARMOUTH UNITY PROJECT COMMUNITY INTEREST COMPANY
    16520302
    The Firs Lound Road, Browston, Great Yarmouth, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ now
    IIF 7 - Director → ME
  • 7
    HEXHAM EAST OUT OF SCHOOL CLUB
    03954425
    Beaufront Avenue, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,608 GBP2016-08-31
    Officer
    2016-04-11 ~ dissolved
    IIF 37 - Director → ME
  • 8
    MAGISTER ARTIS CONSULTING LTD
    09958439
    159 Irby Road, Irby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MCTS CONSULTING LTD
    08685625
    39 Andrews Walk, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 47 - Director → ME
  • 10
    ONLINE MEDIA GROUP SPECIALISTS LTD
    08304184
    Commerce House, Campbell Town Road, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 34 - Director → ME
  • 11
    OUSEBURN LEARNING TRUST
    09203805
    West Jesmond Primary School, Tankerville Terrace, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    2018-09-03 ~ now
    IIF 36 - Director → ME
  • 12
    POTENTIA ACADEMY LIMITED
    09485225
    Commerce House Campbeltown Road, Birkenhead, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,538 GBP2016-05-31
    Officer
    2015-03-12 ~ dissolved
    IIF 33 - Director → ME
  • 13
    PROCESS DESIGN AND INSTALLATION LIMITED
    11115425
    31 Iron Way, Tondu, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,614 GBP2024-12-31
    Officer
    2017-12-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RSM FINANCIAL LIMITED
    - now 09009428
    POWER BRANDING LIMITED
    - 2015-11-10 09009428
    Commerce House, Campbeltown Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-06-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SAMUELS LAW LIMITED
    08725095
    C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    T4C EUROPE LTD
    10287223
    Unit 8 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-07-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TATE FINANCIAL LTD
    09848899
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-10-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE BREAD KITCHEN C.I.C.
    - now 10145793
    THE BREAD KITCHEN LIMITED
    - 2016-06-01 10145793
    8 Harley Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    THE INVENTORS GROW LTD
    11827131
    159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    ABACUS LAW (MANCHESTER) LLP - now
    ABACUS SOLICITORS LLP
    - 2022-10-24 OC350514
    Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    2009-12-03 ~ 2010-01-29
    IIF 9 - LLP Designated Member → ME
  • 2
    ACCESS 2 FUNDING SPECIALISTS LIMITED - now 12122322
    TRAINING 4 CAREERS (UK) LIMITED
    - 2021-01-18 09194063
    C/o Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,370 GBP2021-06-30
    Officer
    2014-08-29 ~ 2020-03-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-22
    IIF 25 - Has significant influence or control OE
  • 3
    EXCEL CONNECT SOLUTIONS LTD
    - now 08405279
    COMSAVE NW LTD
    - 2019-10-11 08405279
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-02-16 ~ 2020-06-17
    IIF 46 - Director → ME
    2013-02-15 ~ 2013-03-21
    IIF 5 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-06-17
    IIF 40 - Right to appoint or remove directors OE
  • 4
    LINK BUSINESS MARKETING LIMITED
    - now 07630679
    ONE CALL HOME CARE LIMITED - 2012-09-06
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,500 GBP2016-10-31
    Officer
    2012-10-04 ~ 2014-05-29
    IIF 49 - Director → ME
  • 5
    ONHOLD STUDIO CONNECT LTD
    06179889
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,167 GBP2024-04-01 ~ 2025-03-31
    Officer
    2007-03-23 ~ 2020-07-01
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-07-01
    IIF 26 - Has significant influence or control OE
  • 6
    ONHOLD STUDIO LTD
    06179775
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2025-05-31
    Officer
    2018-01-16 ~ 2020-06-17
    IIF 45 - Director → ME
    Person with significant control
    2018-01-16 ~ 2020-07-01
    IIF 19 - Has significant influence or control OE
  • 7
    RSR MARKETING LIMITED
    08590824
    47 Redsands, Aughton, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-11-18
    IIF 12 - Director → ME
  • 8
    SAS MARKETING LIMITED
    08234819 08276850
    2nd Floor 56 Hamilton Square, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,421 GBP2017-03-31
    Officer
    2012-10-01 ~ 2013-09-30
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 3 - Has significant influence or control OE
  • 9
    THE BIG ENCHILADA COMPANY LTD
    08121759
    Brinkley Middle Road, Tiptoe, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2012-06-27 ~ 2015-03-25
    IIF 35 - Director → ME
  • 10
    THE BUSINESS VIDEO COMPANY LIMITED
    07107771
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,804 GBP2020-03-31
    Officer
    2009-12-17 ~ 2020-06-01
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE WASHINGTON TRUST (NORTH EAST)
    - now 08203480
    THE WASHINGTON TRUST
    - 2013-06-03 08203480
    Washington Millennium Centre, The Oval, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-09-05 ~ 2016-09-01
    IIF 16 - Director → ME
    2012-09-05 ~ 2016-09-01
    IIF 21 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.