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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Eann Rowan Smith

    Related profiles found in government register
  • Mr Eann Rowan Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British ccompany director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, England

      IIF 36
  • Smith, Eann Rowan
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Farm, Mill Lane, Little Budworth, Tarporley, CW6 9DD

      IIF 37
  • Smith, Eann Rowan
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British developer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Berkley House, Berkley Square Mayfair, London, W1J 6BD, England

      IIF 54
  • Smith, Eann Rowan
    British developer real estate born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Berkley House, Berkley Square Mayfair, London, W1J 6BD, England

      IIF 55
  • Smith, Eann Rowan
    British development manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall, Chelford Rd, Knutsford, Cheshire, WA16 8QZ, Uk

      IIF 56
    • Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, Uk

      IIF 57
    • Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, Uk

      IIF 58
  • Smith, Eann Rowan
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 59
    • House, Berkley Square Mayfair, London, W1J 6BD, England

      IIF 60 IIF 61 IIF 62
    • Hall Farm, Mill Lane, Little Budworth, Tarporley, CW6 9DD

      IIF 63
    • Hall, Mill Lane, Tarporley, CW6 9DD, England

      IIF 64
  • Smith, Eann Rowan
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Greenside House, Portal Business Centre, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 65
  • Smith, Eann Rowan
    British co. director born in March 1969

    Registered addresses and corresponding companies
    • Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 66
  • Smith, Eann Rowan
    British company director born in March 1969

    Registered addresses and corresponding companies
    • Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 67
  • Smith, Eann Rowan
    British director born in March 1969

    Registered addresses and corresponding companies
  • Smith, Eann Rowan
    British urban developer born in March 1969

    Registered addresses and corresponding companies
    • Du Sporting, 38 Avenue Princesse Grace, Monaco, 98 000, 98 000

      IIF 71
  • Smith, Eann Rowan
    British company director

    Registered addresses and corresponding companies
    • Hall Farm, Mill Lane, Little Budworth, Tarporley, CW6 9DD

      IIF 72
child relation
Offspring entities and appointments 49
  • 1
    08935947 LTD - now
    SOLAR ENERGY PARK LTD
    - 2020-07-22 08935947
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Active Corporate (3 parents)
    Officer
    2014-03-12 ~ 2015-05-21
    IIF 64 - Director → ME
  • 2
    ARTISAN FOOD HALL TRADING LTD
    - now 11733352 12956674... (more)
    RAMCO PLANT BUILD & WASTE LTD - 2021-08-10
    COMMUNE LONDON LTD
    - 2021-03-25 11733352
    5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England
    Liquidation Corporate (2 parents)
    Officer
    2018-12-18 ~ 2021-03-25
    IIF 59 - Director → ME
    2021-09-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    2018-12-18 ~ 2021-03-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BLOC71 LIMITED
    - now 12956674
    ARTISAN FOOD HALL WORCESTER LIMITED
    - 2024-01-04 12956674 11733352... (more)
    20 London Road, Northwich, England
    Liquidation Corporate (1 parent)
    Officer
    2020-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    DEMO CLEAN LTD
    - now 11733375
    COMMUNE CO LIVING LTD
    - 2021-03-25 11733375
    20 London Road, First Floor Office, Northwich, England
    Active Corporate (2 parents)
    Officer
    2018-12-18 ~ now
    IIF 22 - Director → ME
  • 5
    DONCASTER REGENCO LIMITED
    - now 11518280
    OYSTER CAPITAL INDUSTRIAL LIMITED
    - 2024-01-04 11518280
    20 London Road, First Floot Office, Northwich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-15 ~ now
    IIF 32 - Director → ME
  • 6
    IGNATIUS ROCHE LIMITED
    13608183
    5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    LANDBANK (UK) LIMITED
    04524388
    Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-09 ~ dissolved
    IIF 67 - Director → ME
  • 8
    LUDGATE HILL DEVELOPMENTS LIMITED
    - now 04087543
    RESTSPA LIMITED
    - 2001-04-05 04087543
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2003-03-25 ~ 2004-02-04
    IIF 37 - Director → ME
    2001-03-29 ~ 2004-02-04
    IIF 72 - Secretary → ME
  • 9
    MOD POD BRAND WORLDWIDE LIMITED
    08936521
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-12 ~ 2015-05-21
    IIF 60 - Director → ME
  • 10
    MOD POD CONSTRUCTION LIMITED
    08934250
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ 2015-05-21
    IIF 54 - Director → ME
  • 11
    MOD POD EUROPE LIMITED
    08934239
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ 2015-05-21
    IIF 55 - Director → ME
  • 12
    MOD POD PRIVATE EQUITY LIMITED
    08935499
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2015-05-21
    IIF 62 - Director → ME
  • 13
    MOD POD VCT1 LIMITED
    08935518
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2015-05-21
    IIF 61 - Director → ME
  • 14
    PALOMA LAND LIMITED
    05255479
    Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2004-10-11 ~ 2009-12-15
    IIF 70 - Director → ME
  • 15
    PLAN BUILD CONTRACT LIMITED
    - now 12232967
    ARTISAN FOOD HALL LTD
    - 2024-01-04 12232967
    20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    PLANCITY LTD
    - now 12233097
    ARTISAN FOOD HALL HOH LTD
    - 2024-01-04 12233097
    20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    RADLEIGH HOMES (HUDSONS WAY) LIMITED
    05181836
    Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2004-09-08 ~ now
    IIF 68 - Director → ME
  • 18
    REMPLAN LIMITED - now
    OYSTER CAPITAL LIMITED
    - 2024-01-04 11371065
    REVOLVING PORTAL LIMITED - 2018-07-19
    20 London Road, First Floor Office, Northwich, England
    Active Corporate (4 parents)
    Officer
    2019-09-11 ~ 2021-03-25
    IIF 65 - Director → ME
    Person with significant control
    2019-09-11 ~ 2021-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    RENGEN LTD
    - now 12233005
    ARTISAN FOOD EMPORIUM LTD
    - 2024-01-04 12233005
    20 London Road, First Floor Office, Northwich, England
    Active Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    ROK FOOD HALL EDINBURGH LIMITED
    - now 12952875
    ROK EDINBURGH LIMITED
    - 2020-11-12 12952875
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    ROK HOTELS LIMITED
    12952790
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 22
    ROWAN RAMSAY ESTATES LIMITED
    03964457
    Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2000-04-04 ~ dissolved
    IIF 69 - Director → ME
  • 23
    ROWAN RAMSEY HOMES LIMITED
    04911735
    Saffery Champness, City Tower Piccadilly Plaza, Manchester, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2003-09-25 ~ dissolved
    IIF 66 - Director → ME
  • 24
    SECUREPLAN LIMITED
    - now 12977990
    ARTISAN FOOD HALL TRADING WORCESTER LTD
    - 2024-01-03 12977990 12956674... (more)
    WHITE DIAMOND PROPERTIES LIMITED
    - 2022-03-21 12977990
    20 London Road, First Floor Office, Northwich, England
    Active Corporate (2 parents)
    Officer
    2022-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    SEP BURTONWOOD LIMITED
    09269297
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 49 - Director → ME
  • 26
    SEP CHESTER LIMITED
    09376248
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ 2015-05-21
    IIF 36 - Director → ME
  • 27
    SEP DEESIDE LIMITED
    09269320
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 43 - Director → ME
    2017-06-09 ~ dissolved
    IIF 58 - Director → ME
  • 28
    SEP ELTON 2 LIMITED - now
    SEP HALSALL LIMITED
    - 2015-07-28 09269754
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 39 - Director → ME
  • 29
    SEP ELTON LIMITED
    09269606 09269754
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 48 - Director → ME
  • 30
    SEP HOME FARM LIMITED
    09408004
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2015-05-21
    IIF 41 - Director → ME
  • 31
    SEP PENKETH LIMITED
    09269293
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 42 - Director → ME
  • 32
    SEP POWER LIMITED
    09269711
    Old Hall- Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 50 - Director → ME
  • 33
    SEP PUDDINGTON LIMITED
    09269427
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 45 - Director → ME
  • 34
    SEP SOLAR LIMITED
    09269689
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 46 - Director → ME
  • 35
    SEP SOUTHPORT 2 LIMITED
    09408257 09269623
    Old Hall Mini House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2015-05-21
    IIF 44 - Director → ME
  • 36
    SEP SOUTHPORT LIMITED
    09269623 09408257
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 47 - Director → ME
  • 37
    SEP WOOD FARM LIMITED
    09269401
    Old Hall Mill House Studio Mill Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-05-21
    IIF 40 - Director → ME
    2017-06-09 ~ dissolved
    IIF 56 - Director → ME
  • 38
    SEP WOODLAND LIMITED
    09408178
    Old Hall Mill House Studio Mill Lane, Litle Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2015-05-21
    IIF 38 - Director → ME
  • 39
    ST. ANDREWS QUAY DEVELOPMENT LIMITED
    05661701
    Mcj Sanders, Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-22 ~ dissolved
    IIF 63 - Director → ME
  • 40
    URBAN 1 LIMITED
    04077580 07312476... (more)
    Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2000-09-25 ~ dissolved
    IIF 71 - Director → ME
  • 41
    VALAD ASSET MANAGEMENT LIMITED
    16648592
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 42
    VALAD PORTFOLIO V150 LTD
    16452289 16735870... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 43
    VALAD PORTFOLIO V200 LIMITED
    16735221 16648594... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 44
    VALAD PORTFOLIO V350 LTD
    16452286 16452289... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 45
    VALAD PORTFOLIO V400 LIMITED
    16648594 16735870... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 46
    VALAD PORTFOLIO V450 LIMITED
    16735870 16452289... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 47
    VALAD PORTFOLIO V500 LIMITED
    16607844 16648594... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 48
    VALAD PORTFOLIO V600 LIMITED
    16648591 16735221... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 49
    VCAPITAL VENTURES LIMITED
    - now 09598360
    GREEN UTILITY COMPANY LTD - 2017-01-20
    Booth Hall, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-09 ~ dissolved
    IIF 57 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.