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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Peter

    Related profiles found in government register
  • Smith, Peter
    British

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

      IIF 1
  • Smith, Peter

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

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Smith, Peter
    British company director born in May 1960

    Resident in England

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

      IIF 4
  • Smith, Peter
    British electrician born in May 1960

    Resident in United Kingdom

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

      IIF 5
  • Smith, Peter
    British managing director born in May 1960

    Resident in United Kingdom

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

      IIF 6
  • 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
    • 15313164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 21 IIF 22 IIF 23
  • Smith, Peter Joseph
    British consultant born in May 1960

    Resident in England

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

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

    Resident in England

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

      IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
    • 41, Shirley Road, Manchester, M8 0WB, England

      IIF 27
    • 3a, Long Pightle Park Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NE, England

      IIF 28
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 29
    • 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 30
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in England

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

      IIF 31
  • Smith, Peter Joseph
    British landscaping born in May 1960

    Resident in England

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

      IIF 32
  • Peter Smith
    British born in May 1960

    Resident in England

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

      IIF 33
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in United Kingdom

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

      IIF 34
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 35
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in United Kingdom

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

      IIF 36
    • 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 37 IIF 38
  • Smith, Peter Joseph
    British salesman born in May 1960

    Resident in United Kingdom

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

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

      IIF 40
  • Peter Smith
    British born in May 1960

    Resident in United Kingdom

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

      IIF 41
  • Mr Peter Joseph Smith
    British born in May 1960

    Resident in England

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

      IIF 42
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 43
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 41, Shirley Road, Manchester, M8 0WB, England

      IIF 46
    • 3a, Long Pightle Park Chandlers Lane, Chandlers Cross, Rickmansworth, WD3 4NE, England

      IIF 47
    • 15 Second Avenue, Watford, Hertfordshire, WD25 9PX, United Kingdom

      IIF 48
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 49 IIF 50 IIF 51
    • 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments 36
  • 1
    AL DISTRIBUTION (MCR) LTD - now
    CARVEC LIMITED
    - 2023-07-17 14829311
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-07-11
    IIF 27 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-07-11
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    ARTIFICIAL X ECOM LTD
    14426976
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-21 ~ 2025-10-16
    IIF 11 - Director → ME
  • 3
    BB COACHING LTD
    15127294
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BRIDGEWAY CONSULTANTS LIMITED
    14311194 12188253
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    CAG GROUP LTD
    10749422
    16 Grove Cottages, Emmer Green, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ 2019-01-04
    IIF 31 - Director → ME
  • 6
    CHARSONTALK LIMITED
    NI702365
    The Hatchery Ni, Unit 19, Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    CLARITYTIK SCAPE TECH LTD
    15313164
    4385, 15313164 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-11-28 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CLEANERARTIFICIALGRASS LTD
    - now 09756950
    COMPAREARTIFICIAL LIMITED
    - 2017-10-04 09756950
    15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    COMPAREARTIFICIALGRASS LIMITED
    09756809
    15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    DECO2INV LTD
    15295561
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    EEZYCLEAN LIMITED
    13414615
    15 Second Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 12
    FETION 1505 LIMITED
    15446715
    15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    GINGER MEDIA PUBLISHING LIMITED
    15876487
    4385, 15876487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    GRASSHAUS MAINTENANCE SERVICES LTD
    - now 08762900
    TRADEMASTERS MAINTENANCE LIMITED
    - 2015-01-12 08762900
    15 Second Avenue, Watford
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 39 - Director → ME
  • 15
    HALLSON HOSTING AND WEB SERVICES LIMITED
    13391747
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-17 ~ 2024-02-12
    IIF 23 - Director → ME
  • 16
    HANDELT MARKETING LIMITED
    13899031
    The Barn 16 Nascot Place, Watford, England
    Active Corporate (3 parents)
    Officer
    2022-02-07 ~ 2025-08-12
    IIF 28 - Director → ME
    Person with significant control
    2022-02-07 ~ 2025-08-12
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 17
    HEBBURN MASONIC HALL LIMITED
    02258556
    Masonic Hall, Aln Street, Hebburn, Tyne And Wear
    Dissolved Corporate (14 parents)
    Officer
    2012-01-01 ~ 2017-01-30
    IIF 6 - Director → ME
  • 18
    HEDIN AUTOMOTIVE LONDON 2 LTD - now
    MYSELPRO LTD
    - 2023-03-03 14619257
    Mercedes Benz Of Brooklands, Brooklands Drive, Weybridge, England
    Active Corporate (7 parents)
    Officer
    2023-01-26 ~ 2023-03-02
    IIF 14 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-03-02
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 19
    HUMISS MEDICAL LIMITED
    15272645
    23 Dundonald Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-30 ~ 2025-10-27
    IIF 8 - Director → ME
  • 20
    IEG CARBON MANAGEMENT LIMITED
    15476728
    167-169 Great Portland Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    IEG ENERGIA LIMITED
    15807893
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    IEG PROCUREMENT LTD
    15432365
    7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    INFINITE ENERGY GROUP HOLDINGS LIMITED
    15489982
    7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 16 - Director → ME
  • 24
    KANG SLING LIMITED
    NI706060
    Suite-8017 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ 2023-12-08
    IIF 34 - Director → ME
  • 25
    LIGHTYEAR MEDIA LTD
    15456744
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 26
    MODERN LANDSCAPE VISIONS LTD
    12246579
    15 Second Avenue, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 36 - Director → ME
    2019-10-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    NEWLAWN(UK) LTD
    - now 08741781
    GRASSHAUS LIMITED
    - 2015-03-09 08741781
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    NORTHERN CRANES & LIFTING EQUIPMENT LTD
    13073950 01981031
    95 Marina View, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 4 - Director → ME
    2020-12-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    NORTHERN CRANES AND LIFTING EQUIPMENT LTD
    - now 01981031 13073950
    MUNCK CRANE & EQUIPMENT (NORTH EAST) LIMITED
    - 1987-10-27 01981031
    CASTLECO (108) LIMITED
    - 1986-05-08 01981031 02360152... (more)
    Begbie Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    (before 1991-12-19) ~ 2013-07-26
    IIF 5 - Director → ME
    (before 1991-12-19) ~ 2013-06-11
    IIF 1 - Secretary → ME
  • 30
    SMITHGOLD LIMITED
    14872282
    6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    2023-05-16 ~ 2023-08-02
    IIF 29 - Director → ME
    Person with significant control
    2023-05-16 ~ 2023-08-02
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 31
    SNOWBERRY NURSERIES LTD
    15909651
    The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    STONEWOOD INVESTMENT LTD
    11672043
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-01 ~ 2025-04-30
    IIF 24 - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-04-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 33
    THE DOUBLE SAFETY BAG COMPANY LIMITED
    07050398
    1a Aldenham Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ 2010-06-29
    IIF 35 - Director → ME
  • 34
    THE GOOSEBERRY BUSH DAY NURSERY LIMITED
    04786060
    Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (10 parents)
    Officer
    2024-09-30 ~ 2024-10-03
    IIF 26 - Director → ME
  • 35
    THEARTOFGRASS LTD
    10752657
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 36
    VINTOX LTD
    14616263
    Unit 2 Foxhills Industrial Estate, Park Farm Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ 2023-03-02
    IIF 10 - Director → ME
    Person with significant control
    2023-01-25 ~ 2023-03-02
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.