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, Peter Joseph

    Related profiles found in government register
  • Smith, Peter Joseph
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15313164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 12 IIF 13 IIF 14
  • Smith, Peter Joseph
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 15
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • icon of address 41, Shirley Road, Manchester, M8 0WB, England

      IIF 18
    • icon of address 3a, Long Pightle Park Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NE, England

      IIF 19
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 24
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 25
  • Smith, Peter Joseph
    British landscaping born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Second Avenue, Watford, WD25 9PX, England

      IIF 26
  • Smith, Peter
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 27
  • Mr Peter Joseph Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, Unit 19, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 28
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 29
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 41, Shirley Road, Manchester, M8 0WB, England

      IIF 32
    • icon of address 3a, Long Pightle Park Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NE, England

      IIF 33
    • icon of address 15 Second Avenue, Watford, Hertfordshire, WD25 9PX, United Kingdom

      IIF 34
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 35 IIF 36 IIF 37
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 49
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Aldenham Road, Bushey, Hertfordshire, WD19 4AD, United Kingdom

      IIF 50
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 52 IIF 53
  • Smith, Peter Joseph
    British salesman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 54
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 55
  • Peter Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 56
  • Smith, Peter
    British electrician born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Marina View, Hebburn, Tyne & Wear, NE31 1RY

      IIF 57
  • Smith, Peter
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Aln Street, Hebburn, Tyne And Wear, NE31 1XS

      IIF 58
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 95 Marina View, Hebburn, Tyne & Wear, NE31 1RY

      IIF 59
  • Peter Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 61
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Hatchery Ni, Unit 19, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15313164 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 5
    COMPAREARTIFICIAL LIMITED - 2017-10-04
    icon of address 15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 15 Second Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address 15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 15876487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    TRADEMASTERS MAINTENANCE LIMITED - 2015-01-12
    icon of address 15 Second Avenue, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    -99,562 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 15 Second Avenue, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2019-10-07 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    GRASSHAUS LIMITED - 2015-03-09
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,202 GBP2018-12-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 95 Marina View, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    CARVEC LIMITED - 2023-07-17
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,377 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-07-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-07-11
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-08-21 ~ 2025-10-16
    IIF 21 - Director → ME
  • 3
    icon of address 16 Grove Cottages, Emmer Green, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2019-01-04
    IIF 25 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-02-12
    IIF 14 - Director → ME
  • 5
    icon of address The Barn 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,523 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ 2025-08-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2025-08-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Masonic Hall, Aln Street, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,321 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2017-01-30
    IIF 58 - Director → ME
  • 7
    MYSELPRO LTD - 2023-03-03
    icon of address Mercedes Benz Of Brooklands, Brooklands Drive, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,326 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-10-27
    IIF 2 - Director → ME
  • 9
    icon of address Suite-8017 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2023-12-08
    IIF 49 - Director → ME
  • 10
    CASTLECO (108) LIMITED - 1986-05-08
    MUNCK CRANE & EQUIPMENT (NORTH EAST) LIMITED - 1987-10-27
    icon of address Begbie Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-07-26
    IIF 57 - Director → ME
    icon of calendar ~ 2013-06-11
    IIF 59 - Secretary → ME
  • 11
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ 2023-08-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-08-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,409 GBP2024-11-30
    Officer
    icon of calendar 2024-05-01 ~ 2025-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-04-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1a Aldenham Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2010-06-29
    IIF 50 - Director → ME
  • 14
    icon of address Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,263 GBP2024-08-31
    Officer
    icon of calendar 2024-09-30 ~ 2024-10-03
    IIF 17 - Director → ME
  • 15
    icon of address Unit 2 Foxhills Industrial Estate, Park Farm Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    316,287 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-03-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-03-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE

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