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, Steven Robert

    Related profiles found in government register
  • Smith, Steven Robert
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Kent, TN12 6SR, United Kingdom

      IIF 1
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Kent, TN12 6SS

      IIF 2 IIF 3
  • Smith, Steven Robert
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Kent, TN12 6SS

      IIF 4 IIF 5 IIF 6
    • icon of address Reeds Farm, Cottage, Alders Road, Capel, TN12 6SR, United Kingdom

      IIF 7
    • icon of address Reeds Farm Cottage, Alders Road, Five Oak Green, Tonbridge, TN12 6SS, United Kingdom

      IIF 8
  • Smith, Steven Robert
    British shareholder born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL

      IIF 9
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 10
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 11
  • Smith, Stephen Robert
    British project manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodchester Grove, Ingleby Barwick, Stockton On Tees, TS175LJ, United Kingdom

      IIF 12
  • Mr Steven Robert Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Kent, TN12 6SR, United Kingdom

      IIF 13
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 14
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 15
    • icon of address Reeds Farm Cottage, Alders Road, Five Oaks Green, Tonbridge, TN12 6SS, United Kingdom

      IIF 16
  • Smith, Steven Robert
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Tonbridge, Kent, TN12 6SR, United Kingdom

      IIF 17
  • Smith, Steven Robert
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Tonbridge, Kent, TN12 6SR, United Kingdom

      IIF 18
  • Smith, Steven Robert
    British sales manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4JW

      IIF 19
  • Smith, Stephen Robert
    English construction manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodchester Grove, Ingleby Barwick, Stockton-on-tees, TS17 5LJ, England

      IIF 20
  • Smith, Steven Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Kent, TN12 6SS

      IIF 21
  • Mr Steven Robert Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4JW, United Kingdom

      IIF 22
    • icon of address Reeds Farm, Cottage, Alders Road Capel, Tonbridge, Kent, TN12 6SR

      IIF 23
    • icon of address Reeds Farm Cottage, Alders Road, Capel, Tonbridge, Kent, TN12 6SR, United Kingdom

      IIF 24 IIF 25
  • Mr Stephen Robert Smith
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodchester Grove, Ingleby Barwick, Stockton-on-tees, TS17 5LJ

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Reeds Farm Cottage, Alders Road, Capel, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Reeds Farm Cottage Alders Road, Capel, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106 GBP2020-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address Parkway, Junction 38 Business Park, Darton, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    THE WATERJET GROUP LIMITED - 2012-01-31
    icon of address Reeds Farm Cottage, Alders Road Capel, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    148,928 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (2 parents)
    Equity (Company account)
    851,885 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 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
  • 6
    icon of address 4 Woodchester Grove, Ingleby Barwick, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,488 GBP2017-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 8
    TANKER & GENERAL ENGINEERING LIMITED - 2002-04-25
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    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
  • 9
    LASER RESALE LIMITED - 2012-01-18
    THE WATERJET GROUP (TWG) LIMITED - 2013-08-07
    icon of address 6th Floor, 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 10
    WATERJET TECHNOLOGY LIMITED - 2013-08-07
    icon of address Unit 5 Parkway, Junction 38 Business Park, Darton, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 11
    WATERJET PROFILES (2004) LIMITED - 2013-08-07
    icon of address Unit 5 Parkway, Junction 38 Business Park, Darton, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Reeds Farm Cottage Alders Road, Capel, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    SUNPOINT SERVICES LIMITED - 2000-03-14
    icon of address Reeds Farm Cottage, Alders Road, Capel
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    JUST SOLUTIONS (GROUP) LTD - 2017-11-28
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-11-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-11-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE WATERJET GROUP LIMITED - 2012-01-31
    icon of address Reeds Farm Cottage, Alders Road Capel, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    148,928 GBP2024-01-31
    Officer
    icon of calendar 2007-04-26 ~ 2024-11-08
    IIF 4 - Director → ME
  • 3
    icon of address Unit 2 Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -492,209 GBP2024-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-18
    IIF 8 - Director → ME
  • 4
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (2 parents)
    Equity (Company account)
    851,885 GBP2023-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-04-10
    IIF 11 - Director → ME
  • 5
    JUST SOLUTIONS (COVENTRY) LIMITED - 2021-10-22
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-11-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-11-08
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TANKER & GENERAL ENGINEERING LIMITED - 2002-04-25
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-07-01
    IIF 19 - Director → ME
  • 7
    LASER RESALE LIMITED - 2012-01-18
    THE WATERJET GROUP (TWG) LIMITED - 2013-08-07
    icon of address 6th Floor, 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2008-02-01
    IIF 21 - Secretary → 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.