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

Rea, Robert

    Related profiles found in government register
  • Rea, Robert
    British lawyer 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 1
  • 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 2
  • 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 3
    • 32, Boulton Avenue, West Kirby, Wirral, Merseyside, CH48 5HZ

      IIF 4
  • Rea, Robert
    born in October 1969

    Resident in United Kingdom

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

      IIF 5
  • 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 6
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 7
  • Rea, Robert
    British solicitor 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 8
  • 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 9
    • Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 10 IIF 11
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 12
    • 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 13
    • Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 14
    • Innovation House, Power Road, Power Road, Wirral, CH62 3QT, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 20 IIF 21
    • Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 22
    • Innovation House, Power Road, Bromborough, Wirral, CH62 3QT, United Kingdom

      IIF 23
    • Innovation House, Power Road, Bromborough, Wirral, Merseyside, CH62 3QT, United Kingdom

      IIF 24
  • 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 25
    • Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP

      IIF 26
    • Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 27
    • Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 28
    • Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 29 IIF 30
  • 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 31
    • 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 32
  • 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 33
    • 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 34
  • 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 35
  • Mctear-smith, Gregory Robert

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

      IIF 36
  • 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 37
    • Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    10 Croome Drive, West Kirby, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 4 - director → ME
  • 3
    CLAIMS ADVICE CLINIC LIMITED - 2016-09-13
    C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -301,440 GBP2021-03-30
    Officer
    2012-10-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    159 Irby Road, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    103 GBP2022-08-31
    Officer
    2020-08-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    159 Irby Road, Irby, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    39 Andrews Walk, Heswall, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 22 - director → ME
  • 7
    Commerce House, Campbell Town Road, Birkenhead, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 15 - director → ME
  • 8
    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 14 - director → ME
  • 9
    POWER BRANDING LIMITED - 2015-11-10
    Commerce House, Campbeltown Road, Birkenhead, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-06-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2013-10-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    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 11 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 12
    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 12 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    159 Irby Road, Wirral, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    ABACUS SOLICITORS LLP - 2022-10-24
    Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    2009-12-03 ~ 2010-01-29
    IIF 5 - llp-designated-member → ME
  • 2
    TRAINING 4 CAREERS (UK) LIMITED - 2021-01-18
    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 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-22
    IIF 28 - Has significant influence or control OE
  • 3
    COMSAVE NW LTD - 2019-10-11
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    4,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-02-15 ~ 2013-03-21
    IIF 35 - director → ME
    2019-02-16 ~ 2020-06-17
    IIF 21 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-06-17
    IIF 33 - Right to appoint or remove directors OE
  • 4
    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 24 - director → ME
  • 5
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    24,184 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-03-23 ~ 2020-07-01
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-07-01
    IIF 29 - Has significant influence or control OE
  • 6
    Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -528 GBP2023-05-31
    Officer
    2018-01-16 ~ 2020-06-17
    IIF 20 - director → ME
    Person with significant control
    2018-01-16 ~ 2020-07-01
    IIF 38 - Has significant influence or control OE
  • 7
    47 Redsands, Aughton, Ormskirk, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-11-18
    IIF 3 - director → ME
  • 8
    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 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 6 - Has significant influence or control OE
  • 9
    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 23 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-06-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.