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, Robert Charles

    Related profiles found in government register
  • Smith, Robert Charles
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 1
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 2
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 3
    • icon of address The Hay Barn, 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY, United Kingdom

      IIF 4
  • Smith, Robert Charles
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY, England

      IIF 5
  • Mr Robert Charles Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Aberford Road, Leeds, LS26 8LA, England

      IIF 6
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 7
    • icon of address The Hay Barn, Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY, England

      IIF 8
  • Smith, Rupert
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 9
  • Mr Rupert Charles Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 10
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Southampton, Hampshire, SO31 4RA, England

      IIF 11
  • Smith, Rupert Charles
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 12
  • Smith, Rupert Charles
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 14
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Southampton, Hampshire, SO31 4RA, England

      IIF 15
  • Mr Rupert Smith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 16
  • Bonham-smith, Rupert
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Avenue Court, Gosport, PO12 2LQ, England

      IIF 17
  • Mr Rupert Bonham-smith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 18
  • Bonham-smith, Rupert Charles
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wigmore Street, London, W1U 1PQ, United Kingdom

      IIF 19
  • Smith, Rupert
    British publishing born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, 4 Montpellier St, London, SW71EE, United Kingdom

      IIF 20
  • Smith, Rupert Charles

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Southampton, Hampshire, SO31 4RA, England

      IIF 21
  • Mr Rupert Charles Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 22
  • Bonham-smith, Rupert Charles

    Registered addresses and corresponding companies
    • icon of address 17, Wigmore Street, London, W1U 1PQ, United Kingdom

      IIF 23
  • Smith, Rupert

    Registered addresses and corresponding companies
    • icon of address 518, 4 Montpellier St, London, SW71EE, United Kingdom

      IIF 24
  • Mr Rupert Charles Bonham-smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wigmore Street, London, W1U 1PQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    DAS BOOT LTD - 2019-10-24
    DE BLEUCHAMP LIMITED - 2019-11-25
    DE BLEUCHAMP LIMITED - 2019-04-26
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,701 GBP2020-02-29
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 518 4, Montpellier Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 17 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    326,944 GBP2023-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 4 - Director → ME
  • 5
    VEUVE DE BLEUCHAMP LIMITED - 2015-05-19
    FASHION INSIDER MAGAZINE LIMITED - 2021-11-24
    FASHION INSIDER LIMITED - 2024-01-08
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    106,289 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    WHITESTONE RESOURCING LTD - 2023-01-31
    icon of address The Hay Barn Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 17 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,730 GBP2019-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-07-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    WHITESTONE RECRUITMENT LIMITED - 2023-01-31
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,721 GBP2024-07-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-01-07
    IIF 13 - Director → ME
  • 2
    DAS BOOT LTD - 2019-10-24
    DE BLEUCHAMP LIMITED - 2019-11-25
    DE BLEUCHAMP LIMITED - 2019-04-26
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,701 GBP2020-02-29
    Officer
    icon of calendar 2014-02-27 ~ 2021-11-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    VEUVE DE BLEUCHAMP LIMITED - 2015-05-19
    FASHION INSIDER MAGAZINE LIMITED - 2021-11-24
    FASHION INSIDER LIMITED - 2024-01-08
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2020-11-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-09
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.