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

Mr Robert Peter Smith

    Related profiles found in government register
  • Mr Robert Peter Smith
    British born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP

      IIF 1
    • icon of address Unit 11, Ravenhill Business Park, Belfast, Down, BT6 8AW, Northern Ireland

      IIF 2
    • icon of address 8, Unicarval Road, Comber, BT23 5LA, Northern Ireland

      IIF 3
    • icon of address Offices 14-15, Innovation House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 4
    • icon of address 115, Main Street, Dundrum, BT33 0LX, Northern Ireland

      IIF 5
  • Smith, Robert Peter
    British born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Ravenhill Business Park, Belfast, Down, BT6 8AW, Northern Ireland

      IIF 6
    • icon of address 115 Main Street, Dundrum, Co Down, BT33 0LX

      IIF 7
    • icon of address Offices 14-15, Innovation House, Down Business Park 46 Belfast Road, Downpatrick, Co. Down, BT30 9UP

      IIF 8
    • icon of address Offices 14-15, Innovation House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 9
    • icon of address 115, Main Street, Dundrum, BT33 0LX, Northern Ireland

      IIF 10
  • Smith, Robert Peter
    British co director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 235 Upper Lisburn Road, Belfast, Ni, BT10

      IIF 11
  • Smith, Robert Peter
    British company director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Smith, Robert Peter
    British director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 27
    • icon of address 8, Unicarval Road, Comber, BT23 5LA, Northern Ireland

      IIF 28
    • icon of address 115, Main Street, Dundrum, Newcastle, County Down, BT33 0LX, Northern Ireland

      IIF 29
    • icon of address Albany Chambers, 26 Bridge Road East, Suite F6, Welwyn Garden City, Hertfordshire, AL7 1HL, England

      IIF 30
  • Smith, Robert Peter
    British financial consultant born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 235 Upper Lisburn Road, Belfast, N Ireland, BT10 OLN

      IIF 31
  • Smith, Robert Peter
    British retired born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Ardaluin Heights, 29 Ardaluin Heights, Newcastle, Newcastle, Co. Down, BT33 0RA, United Kingdom

      IIF 32
  • Smith, Peter Robert
    British director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 33
  • Mr Peter Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 34
  • Mr Peter Robert Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 35 IIF 36
    • icon of address 145/147, Hatfield Road, St. Albans, AL1 4JY, England

      IIF 37
  • Mr Peter Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 38
  • Peter Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 39
  • Smith, Peter
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bluebridge Road, Brookmans Park, Herts, AL9 7SB

      IIF 40 IIF 41
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 42
  • Smith, Peter
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 43
  • Smith, Peter
    British chef born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 6 Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 44
  • Smith, Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Den Bank Crescent, Crosspool, Sheffield, S10 5PD, England

      IIF 45
  • Smith, Peter
    British fencing contractor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Maldon Road, Witham, Essex, CM8 1HX

      IIF 46
  • Smith, Peter
    British technician born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 84 Sandylands Promenade, Morecambe, Lancashire, LA3 1DP

      IIF 47
  • Smith, Peter
    British chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 48
  • Smith, Peter
    British fencer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 11, Springfield Court, Amersall Road, Doncaster, South Yorkshire, DN5 9LN, England

      IIF 49
  • Smith, Peter
    British fencing contractor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appartment 11, Springfield Court, Amersall Road, Doncaster, South Yorkshire, DN5 9LN, United Kingdom

      IIF 50
  • Smith, Peter
    British web services born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Den Bank Crescent, Sheffield, S10 5PD, England

      IIF 51
  • Smith, Robert Peter
    British

    Registered addresses and corresponding companies
    • icon of address 115 Main Street, Dundrum, Co Down, BT33 0LX

      IIF 52
  • Smith, Robert Peter
    British consultant

    Registered addresses and corresponding companies
    • icon of address 115, Main Street, Dundrum, Newcastle, County Down, BT33 0LX, Northern Ireland

      IIF 53
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 54 IIF 55
    • icon of address Brooklands, Maldon Road, Witham, Essex, CM8 1HX

      IIF 56
  • Smith, Robert Peter

    Registered addresses and corresponding companies
    • icon of address 235 Upper Lisburn Road, Belfast, 27/01/24

      IIF 57
    • icon of address 235 Upper Lisburn Road, Belfast, BT10 0LN

      IIF 58
  • Smith, Peter
    born in March 1949

    Registered addresses and corresponding companies
    • icon of address Flat 5, 2 Abbotsford Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AD

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Flat 6 Broad Street, Eye, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 11 Ravenhill Business Park, Belfast, Down, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,259 GBP2024-09-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Brooklands, Maldon Road, Witham, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 56 - Secretary → ME
  • 4
    icon of address 8 Unicarval Road, Comber, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 115 Main Street, Dundrum, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 29 Ardaluin Heights 29 Ardaluin Heights, Newcastle, Newcastle, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,125 GBP2024-03-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,004 GBP2024-08-31
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,773 GBP2024-08-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Offices 14-15, Innovation House, Down Business Park 46 Belfast Road, Downpatrick, Co. Down
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    91,395 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Offices 14-15, Innovation House Down Business Park, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    10,006 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address 18a Rother Court, Mangham Road Parkgate, Rotherham, South Yorlshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 49 - Director → ME
  • 13
    LIPS & BODY SENSUAL LTD - 2003-01-14
    icon of address 52 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-29
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-09-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    icon of address Unit 2, Kilroot Business Park, Carrickfergus, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-01-27 ~ now
    IIF 57 - Secretary → ME
  • 15
    icon of address James House Quayside Office Park, 14 Dargan Crescent, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address 52 Den Bank Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address Appartment 11 Springfield Court, Amersall Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 50 - Director → ME
Ceased 26
  • 1
    icon of address C/o Bio Green Energy Limited Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 13 - Director → ME
  • 2
    NI RENEWABLES LIMITED - 2012-10-08
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 16 - Director → ME
  • 3
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2016-12-27
    IIF 30 - Director → ME
  • 4
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 19 - Director → ME
  • 5
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 14 - Director → ME
  • 6
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2004-05-18 ~ 2006-03-08
    IIF 31 - Director → ME
  • 7
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 17 - Director → ME
  • 8
    icon of address 8 Unicarval Road, Comber, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-06
    IIF 28 - Director → ME
  • 9
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 12 - Director → ME
  • 10
    WESTGLAS LIMITED - 2012-03-05
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 23 - Director → ME
  • 11
    icon of address 9 Gibsons Lane, Newtownards, Co Down
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -458,819 GBP2021-12-30
    Officer
    icon of calendar 2001-12-03 ~ 2013-04-16
    IIF 7 - Director → ME
    icon of calendar 1999-02-22 ~ 2012-02-23
    IIF 52 - Secretary → ME
  • 12
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 26 - Director → ME
  • 13
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,639 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2024-09-06
    IIF 43 - Director → ME
    icon of calendar 2006-01-17 ~ 2024-09-06
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2024-09-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-08-31 ~ 2017-04-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-04-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 21 - Director → ME
  • 16
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 18 - Director → ME
  • 17
    GVA GRIMLEY LLP - 2008-02-06
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-04-30
    IIF 59 - LLP Member → ME
  • 18
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 15 - Director → ME
  • 19
    SEACLIFF LIMITED - 2012-03-05
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 20 - Director → ME
  • 20
    JUSTCOLT MANAGEMENT COMPANY LIMITED - 1996-08-12
    icon of address C/o Positive Practice, Primet Hill, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    427 GBP2024-12-31
    Officer
    icon of calendar 1996-10-05 ~ 2015-10-16
    IIF 47 - Director → ME
  • 21
    LIPS & BODY SENSUAL LTD - 2003-01-14
    icon of address 52 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-29
    Officer
    icon of calendar 2002-09-01 ~ 2003-02-01
    IIF 58 - Secretary → ME
  • 22
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 24 - Director → ME
  • 23
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 22 - Director → ME
  • 24
    SDS RENEWABLES LIMITED - 2015-09-17
    icon of address Unit 1 Abbey Building Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,097 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2015-05-01
    IIF 27 - Director → ME
  • 25
    icon of address Bio Green Energy Limited, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 25 - Director → ME
  • 26
    icon of address 15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-03-03
    IIF 45 - Director → 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.