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 Anthony

    Related profiles found in government register
  • Smith, Peter Anthony
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 1 IIF 2
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 3
  • Smith, Peter Anthony
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 4 IIF 5
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 6
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 7
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 8 IIF 9 IIF 10
    • 33, King Street, London, SW1Y 6RJ, England

      IIF 11
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 12
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 13
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 14
  • Smith, Peter Anthony
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 15
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 16
  • Smith, Peter Anthony
    British company secretary born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 17
    • 33 King Street, St James's London, SW1Y 6RJ

      IIF 18
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 19 IIF 20
  • Smith, Peter Anthony
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 21
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 22
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 23
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 24
  • Smith, Peter Anthony
    British manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 25
  • Smith, Peter Anthony
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX

      IIF 26
  • Smith, Peter Anthony
    British

    Registered addresses and corresponding companies
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 27 IIF 28 IIF 29
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 31
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 32
    • 3rd Floor, 2 - 4 St Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 36
    • Forge Cottage, Forge Lane, Shorne, Kent, DA12 3DP

      IIF 37
  • Smith, Peter Anthony
    British accountant

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 38
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 39
  • Smith, Peter Anthony
    British company director

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 40
  • Smith, Peter Anthony
    British company secretary

    Registered addresses and corresponding companies
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 41
  • Smith, Peter Anthony
    British director

    Registered addresses and corresponding companies
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 42
  • Smith, Peter Anthony
    British secretary

    Registered addresses and corresponding companies
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 43
  • Smith, Peter Anthony

    Registered addresses and corresponding companies
    • P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 44
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 45
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 46
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 47 IIF 48 IIF 49
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 51 IIF 52
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 53
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP

      IIF 54
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 55
    • 3rd Floor, 3 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 56
  • Mr Peter Anthony Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 57
  • Smith, Peter

    Registered addresses and corresponding companies
    • 33, Lowndes Street, 5th Floor, London, SW1X 9HX, England

      IIF 58
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 59
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 14
Ceased 22
  • 1
    03817414 LIMITED
    - now 03817414
    SONGBRIDGE LIMITED - 1999-12-15
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    2003-11-28 ~ 2004-11-12
    IIF 19 - Director → ME
  • 2
    04077358 LIMITED
    - now 04077358
    GEORGICA CUE SPORTS LIMITED
    - 2003-10-31 04077358
    SECTORFIGURE PUBLIC LIMITED COMPANY - 2001-03-02
    GEORGICA CUE SPORTS PUBLIC LIMITED COMPANY - 2001-03-02
    Ernst & Young Llp, 2 St Peters Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2002-09-01 ~ 2007-08-28
    IIF 37 - Secretary → ME
  • 3
    AIDA CAPITAL LIMITED
    04242233
    31st Floor 30 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    2001-06-27 ~ 2010-05-04
    IIF 5 - Director → ME
    2001-06-27 ~ 2010-05-04
    IIF 38 - Secretary → ME
  • 4
    APTA HEALTHCARE LIMITED - now 03088888
    MIDLAND ASSETS PLC
    - 1994-10-17 02837814
    NOTTINGHAM HOLDINGS PLC
    - 1994-04-21 02837814
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    1994-04-21 ~ 1994-10-17
    IIF 41 - Secretary → ME
  • 5
    BEINN MHOR POWER LIMITED
    SC242525
    141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2003-01-30 ~ 2012-03-23
    IIF 22 - Director → ME
    2003-01-30 ~ 2012-03-23
    IIF 42 - Secretary → ME
  • 6
    BRITISH FOREIGN & COLONIAL LIMITED - now
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE)
    - 2012-04-30 00289782
    33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    ~ 1998-07-08
    IIF 27 - Secretary → ME
  • 7
    CRIONAIG POWER LIMITED
    SC353232
    141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2009-01-09 ~ 2012-03-23
    IIF 6 - Director → ME
    2009-01-09 ~ 2012-03-23
    IIF 45 - Secretary → ME
  • 8
    EISHKEN LIMITED
    SC479415
    Eishken Lodge, Eishken, Isle Of Lewis
    Active Corporate (4 parents)
    Equity (Company account)
    1,173,373 GBP2024-09-30
    Officer
    2014-06-06 ~ 2015-03-20
    IIF 11 - Director → ME
  • 9
    EISHKEN NOMINEES LIMITED
    SC122768
    Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-06-10 ~ 2016-01-19
    IIF 25 - Director → ME
    2011-06-10 ~ 2016-01-19
    IIF 49 - Secretary → ME
  • 10
    ESSENDEN LIMITED - now
    ESSENDEN PUBLIC LIMITED COMPANY
    - 2015-08-11 06838368
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-03-05 ~ 2009-03-16
    IIF 20 - Director → ME
    2009-03-05 ~ 2010-10-31
    IIF 55 - Secretary → ME
  • 11
    EXCELER HEALTHCARE SERVICES LEASING LIMITED - now
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED
    - 1995-01-03 02276013
    RIMFORGE LIMITED - 1988-11-21
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1994-04-21 ~ 1994-10-17
    IIF 29 - Secretary → ME
  • 12
    GEORGICA (LEWISHAM) LIMITED
    - now 05950102
    GEORGICA (NEW UNIT 3) LIMITED - 2007-11-19 06153033
    RILEYS (LEWISHAM) LIMITED - 2007-08-15
    RILEYS (LIVERPOOL) LIMITED - 2006-12-14
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    2009-12-31 ~ 2010-07-30
    IIF 17 - Director → ME
    2006-09-28 ~ 2010-10-31
    IIF 54 - Secretary → ME
  • 13
    GEORGICA HOLDINGS LIMITED
    - now 05973031
    RILEYS HOLDINGS LIMITED - 2007-08-15
    PRECIS (2658) LIMITED - 2007-01-10 06111591, 04992355, 02233990... (more)
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-12-31 ~ 2009-12-31
    IIF 18 - Director → ME
    2007-01-11 ~ 2010-10-31
    IIF 43 - Secretary → ME
  • 14
    GEORGICA LIMITED - now
    GEORGICA PUBLIC LIMITED COMPANY
    - 2009-05-22 04039562
    FORECASTGLOBAL PUBLIC LIMITED COMPANY
    - 2000-09-06 04039562
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2000-09-19
    IIF 15 - Director → ME
    2000-08-30 ~ 2010-10-31
    IIF 34 - Secretary → ME
  • 15
    GNU 5 LIMITED
    - now 06153033
    GEORGICA (NEW UNIT 5) LIMITED
    - 2009-02-12 06153033 05950102
    RILEYS (NEW UNIT 5) LIMITED
    - 2007-08-15 06153033
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    2007-03-12 ~ 2010-10-31
    IIF 56 - Secretary → ME
  • 16
    KELLOCK LIMITED - now 11743211, 12873149, SC358303... (more)
    PRECIS 33 LIMITED
    - 2021-11-29 13738666 06111591, 04992355, 02233990... (more)
    P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-11 ~ 2021-11-19
    IIF 13 - Director → ME
  • 17
    LUMINAR LEISURE LIMITED - 2008-02-29 02182712, 03802937
    NORTHERN LEISURE LIMITED
    - 2001-07-16 02188184 02182712
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    1994-03-28 ~ 2000-01-13
    IIF 28 - Secretary → ME
  • 18
    43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    1999-11-16 ~ 2000-01-13
    IIF 30 - Secretary → ME
  • 19
    TENPIN (HALIFAX) LIMITED
    - now 05810239
    TENPIN NEW UNIT 2 LIMITED
    - 2006-10-19 05810239 05794630, 05810143
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    2006-05-09 ~ 2010-10-31
    IIF 35 - Secretary → ME
  • 20
    TENPIN (SUNDERLAND) LIMITED
    - now 05794630
    TENPIN NEW UNIT LIMITED
    - 2006-09-20 05794630 05810239, 05810143
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    2006-04-25 ~ 2010-10-31
    IIF 33 - Secretary → ME
  • 21
    TENPIN LIMITED
    - now 04789703
    PRECIS (2358) LIMITED
    - 2003-08-18 04789703 06111591, 04992355, 02233990... (more)
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2003-08-08 ~ 2010-07-30
    IIF 4 - Director → ME
    2003-08-08 ~ 2010-10-31
    IIF 39 - Secretary → ME
  • 22
    UISENIS POWER LIMITED
    SC389045
    58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2010-11-18 ~ 2016-09-08
    IIF 7 - Director → ME
    2020-11-16 ~ 2021-11-19
    IIF 58 - Secretary → ME
    2010-11-18 ~ 2016-09-08
    IIF 46 - Secretary → 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.