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, Roger Philip

    Related profiles found in government register
  • Smith, Roger Philip
    British company director born in September 1968

    Resident in England

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

      IIF 1
  • 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
    • icon of address 22, St John Street, Newport Pagnell, MK16 8HJ, England

      IIF 10
    • icon of address 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 11
    • icon of address C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Smith England, 44 Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 15
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 16
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 17
  • Smith, Roger Phillip
    British hairdresser born in September 1968

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

      IIF 18
  • Mr Roger Philip Smith
    British born in September 1968

    Resident in England

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

      IIF 19
  • Mr Roger Phillip Smith
    British born in September 1968

    Resident in England

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

      IIF 20
    • icon of address C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 21 IIF 22 IIF 23
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 24
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 25
  • Smith, Roger Philip

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

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

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