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 Robert

    Related profiles found in government register
  • Smith, Peter Robert
    British commercial director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Vyse Street, Hockley, Birmingham, B18 6JZ, England

      IIF 1
  • Smith, Peter Robert
    British partner born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Vyse Street, Hockley, Birmingham, West Midlands, B18 6JZ, England

      IIF 2
    • icon of address The Bungalow 49, Stuarts Green, Pedmore, Stourbridge, West Midlands, DY9 0XR, England

      IIF 3
  • Smith, Peter
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Walmersley Old Road, Bury, Lancashire, BL9 6SQ, England

      IIF 4
  • Smith, Peter
    British asset manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, M3 4LA, England

      IIF 5
  • Smith, Peter
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Uttoxeter Road, Stone, Staffordshire, ST15 8QX, England

      IIF 6
  • Smith, Peter
    British construction manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Alpha Street, Salterforth, Lancashire, BB18 6ST, England

      IIF 7
  • Smith, Peter
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 8
    • icon of address 4 Blackies Lane, Stone, Staffordshire, ST15 8QY, England

      IIF 9
  • Smith, Peter
    British it consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 10
  • Smith, Peter Anthony
    British businessman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

      IIF 11
  • Smith, Peter Anthony
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 12
  • Smith, Peter Anthony
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sunflower Road, Barnstaple, Devon, EX32 7DU

      IIF 13
    • icon of address 10, Byron Close, Stafford, Staffordshire, ST16 3NY

      IIF 14
    • icon of address 50 Larkin Close, Stafford, ST17 9YZ

      IIF 15
  • Smith, Peter
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Southwark Bridge Road, Southwark Bridge Road, London, SE1 0AS, England

      IIF 16
  • Smith, Peter
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 17 IIF 18
  • Smith, Peter Michael
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

      IIF 19
  • Smith, Peter Michael
    British engineer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a Gardner Road, Formby, Merseyside, L37 8DQ

      IIF 20
  • Mr Peter Robert Smith
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Vyse Street, Hockley, Birmingham, B18 6JZ, England

      IIF 21
    • icon of address 89, Vyse Street, Hockley, Birmingham, West Midlands, B18 6JZ, England

      IIF 22
    • icon of address 49, Stuarts Green, Stourbridge, DY9 0XR, England

      IIF 23
  • Mr Peter Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 24
    • icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 25
    • icon of address Broadlands Chapel, Harwood Dale, Scarborough, YO13 0LA, United Kingdom

      IIF 26
  • Mr Peter Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Smith
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

      IIF 30
  • Mr Peter Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Southwark Bridge Road, Southwark Bridge Road, London, SE1 0AS, England

      IIF 31
  • Smith, Peter
    British farmer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 84 Compton Crescent, Chessington, Surrey, KT9 2HB

      IIF 32
  • Smith, Peter James
    British sales director born in March 1974

    Registered addresses and corresponding companies
    • icon of address 31, Marconi Place, Culverden Park, Tunbridge Wells, Kent, TN4 9TW

      IIF 33
  • Mr Peter James Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Meadows, Exeter, EX4 1RJ, England

      IIF 34
  • Smith, Peter
    British director born in June 1946

    Registered addresses and corresponding companies
    • icon of address Robinswood Cottage, Stickey Lane, Hardwicke Gloucester, Glos

      IIF 35
  • Smith, Peter
    British energy consultant born in June 1946

    Resident in Lesotho

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 36
  • Smith, Peter
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 37
  • Smith, Peter
    British retired born in July 1932

    Registered addresses and corresponding companies
    • icon of address Flat 3 Redcroft 20 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JS

      IIF 38
  • Mr Peter Anthony Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

      IIF 39
  • Smith, Peter
    British co director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingsgate Avenue, Broadstairs, Kent, CT10 3QP, United Kingdom

      IIF 40
  • Mr Peter Smith
    English born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Alpha Street, Salterforth, Lancashire, BB18 6ST

      IIF 41
  • Smith, Peter
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Grove Lane, Cheadle Hulme, Cheadle, SK8 7ND, United Kingdom

      IIF 42
  • Smith, Peter
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Meadows, Exeter, EX4 1RJ, England

      IIF 43
  • Smith, Peter
    British software development born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stapleton Road, Bude, Cornwall, EX23 8TS, England

      IIF 44
  • Smith, Peter
    British director born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 45
  • Smith, Peter
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 223, Canal Wharf, 12 Waterfront Walk, Birmingham, West Midlands, B11SN, United Kingdom

      IIF 46
  • Smith, Anthony Peter
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      IIF 47
  • Smith, Anthony Peter
    British managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      IIF 48 IIF 49
  • Mr Peter Smith
    British born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands Chapel, Harwood Dale, Scarborough, YO13 0LA, United Kingdom

      IIF 50
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 51 IIF 52
  • Smith, Anthony Peter

    Registered addresses and corresponding companies
    • icon of address Baccapipe, Penhurst, Battle, East Sussex, TN33 9QR

      IIF 53 IIF 54
  • Mr Anthony Peter Smith
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH

      IIF 55 IIF 56
    • icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      IIF 57
  • Mr Peter Anthony Smith
    Uk born in June 1946

    Resident in Lesotho

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1, St. Andrew's Hill, London, EC4V 5BY

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,132 GBP2023-12-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 5 - Director → ME
  • 4
    PAMICS LIMITED - 2009-09-28
    icon of address Parkfield Business Centre Room Gf5, Park Street, Stafford, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 9 High Meadows, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Stapleton Road, Bude, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-04-30
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,756 GBP2015-08-31
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,431 GBP2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    352,000 GBP2024-03-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Newport House, Newport Road, Stafford, Staffs, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 13 Alpha Street, Salterforth, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,405 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 403 Citispace South Regent Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    OSPREY INDUSTRIES LTD - 2016-07-18
    icon of address 403 Citispace South Regent Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2022-07-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-03-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address 403 Citispace South Regent Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 100 Grove Lane, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 42 - Director → ME
  • 19
    S.H. MUFFETT LIMITED - 1987-02-20
    S H M LIMITED - 1994-08-31
    icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,053,651 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
  • 20
    SHM HOLDINGS LIMITED - 1987-02-20
    ALNERY NO.121 LIMITED - 1982-05-14
    S.H. MUFFETT LIMITED - 1994-08-31
    icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,923 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 89 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 26 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 89 Vyse Street, Hockley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    25,054 GBP2023-10-31
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    WATCH THIS SPACE EUROPE LTD - 2016-05-13
    icon of address 64 Southwark Bridge Road, Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,391 GBP2024-12-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Trevince House, Gwennap, Redruth, Cornwall
    Dissolved Corporate (8 parents)
    Equity (Company account)
    106,779 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-11-16
    IIF 32 - Director → ME
  • 2
    WILLBASE LIMITED - 1986-08-22
    CUMBERLAND ENGINEERING LIMITED - 1996-05-14
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,022 GBP2021-09-30
    Officer
    icon of calendar 1992-12-01 ~ 1996-04-25
    IIF 20 - Director → ME
  • 3
    icon of address Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-03-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-03-05
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOSTER BUILDING SUPPLIES PLC - 2010-06-30
    SANDBADGER LIMITED - 1982-08-16
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-08-08
    IIF 35 - Director → ME
  • 5
    PRIME ENVIRO INTERNATIONAL HOLDINGS LIMITED - 2017-09-13
    BELMONT CAPITAL CORPORATION LIMITED - 2012-04-24
    TECHNOPLUS EUROPE LIMITED - 2012-08-16
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,162 GBP2020-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-09-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 58 - Has significant influence or control OE
  • 6
    AZURE FUNDING LIMITED - 2018-05-17
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-03-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-03-12
    IIF 39 - Has significant influence or control OE
  • 7
    icon of address The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-03-06
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    R S FACILITIES LIMITED - 2009-08-24
    RSC FACILITIES MANAGEMENT LIMITED - 2009-08-14
    icon of address Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,653 GBP2016-07-31
    Officer
    icon of calendar 2002-07-30 ~ 2012-09-01
    IIF 40 - Director → ME
  • 9
    icon of address North House, 55 North Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    icon of calendar 1994-11-18 ~ 1998-06-26
    IIF 38 - Director → ME
  • 10
    BANGLES AND BEADS LIMITED - 2005-11-23
    icon of address Unit 3 & 4 Dalcliff Business Park, Appledore Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,745 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2010-05-15
    IIF 33 - Director → ME
  • 11
    S.H. MUFFETT LIMITED - 1987-02-20
    S H M LIMITED - 1994-08-31
    icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,053,651 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-06-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 55 - Has significant influence or control OE
  • 12
    SHM HOLDINGS LIMITED - 1987-02-20
    ALNERY NO.121 LIMITED - 1982-05-14
    S.H. MUFFETT LIMITED - 1994-08-31
    icon of address Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,923 GBP2024-03-31
    Officer
    icon of calendar 1996-03-31 ~ 2012-06-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 56 - Has significant influence or control OE
  • 13
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,647 GBP2024-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2019-09-06
    IIF 4 - Director → ME
  • 14
    VYSE CARDS LIMITED - 2024-02-27
    icon of address 122 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,066 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.