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 James

    Related profiles found in government register
  • Smith, Peter James
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Halesfield 14, Telford, TF7 4QR, England

      IIF 1
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 2 IIF 3
    • Units C & D, Halesfield 14, Telford, TF7 4QR, England

      IIF 4
  • Smith, Peter James
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Floor 4, 10 The Crescent, Conway Road, Cardiff, CF11 9QL

      IIF 5
    • Unit 11b, Peartree Chemicals, Central Works, Peartree Lane, Dudley, DY2 0QU, England

      IIF 6
    • Unit 11b, Peartree Chemicals Central Works, Peartree Lane, Dudley, DY2 0QU, United Kingdom

      IIF 7
    • Unit C, Halesfield 14, Telford, TF7 4QR, England

      IIF 8
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 9 IIF 10
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 11 IIF 12
    • Units C&d, Halesfield 14, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 13
  • Smith, Peter James
    British manager born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Stableford Lodge, Stableford, Bridgnorth, Shropshire, WV15 5LS, United Kingdom

      IIF 14
    • Ck Consulting, 193 Wolverhampton Street, Dudley, West Midlands, DY1 1DU, England

      IIF 15 IIF 16 IIF 17
    • Ck Consulting Limited, 193 Wolverhampton Street, Dudley, West Midlands, DY1 1DU, England

      IIF 21
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 22
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 23
  • Smith, Peter James
    British sales born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 24
  • Smith, Peter James
    British salesman born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 25
  • Mr Peter James Smith
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11b, Peartree Chemicals, Central Works, Peartree Lane, Dudley, DY2 0QU, England

      IIF 26
    • Unit 11b, Peartree Chemicals Central Works, Peartree Lane, Dudley, DY2 0QU, United Kingdom

      IIF 27
    • Unit B, Halesfield 14, Telford, TF7 4QR, England

      IIF 28
    • Unit C, Halesfield 14, Telford, TF7 4QR, England

      IIF 29
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 30 IIF 31 IIF 32
  • Smith, Peter James
    British

    Registered addresses and corresponding companies
  • Smith, Peter James
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Peter James
    British company secretary

    Registered addresses and corresponding companies
    • 5 Maryland Court, Rainham, Gillingham, Kent, ME8 8QY

      IIF 48
  • Smith, Peter James
    British advertising executive born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Buckingham Road, Borehamwood, Hertfordshire, WD6 2RA

      IIF 49
  • Smith, Peter James
    British chartered acc born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Maryland Court, Rainham, Gillingham, Kent, ME8 8QY

      IIF 50
  • Smith, Peter James
    British chartered accountant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Peter James

    Registered addresses and corresponding companies
  • Mr Peter James Smith
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 75
  • Mr Peter James Smith
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Buckingham Road, Borehamwood, WD6 2RA, England

      IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    328 Flat 1, 328 Dukes Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Person with significant control
    2021-01-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 2
    Units C & D, Halesfield 14, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 24 - director → ME
  • 3
    Unit 11b Peartree Chemicals Central Works, Peartree Lane, Dudley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 4 - director → ME
  • 4
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-27 ~ now
    IIF 2 - director → ME
  • 5
    ENILIGHT LTD - 2013-08-07
    Floor 4 10 The Crescent, Conway Road, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 5 - director → ME
  • 6
    Floor 4 10 The Crescent, Conway Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2003-05-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    HEALTH-BIO UK LTD - 2022-11-16
    Unit 11b, Peartree Chemicals Central Works, Peartree Lane, Dudley, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -47,783 GBP2023-06-30
    Officer
    2022-08-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit C, Halesfield 14, Telford, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Unit 11b Peartree Chemicals Central Works, Peartree Lane, Dudley, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-11-27 ~ now
    IIF 3 - director → ME
  • 12
    Akara Buildings, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Corporate (3 parents)
    Officer
    2005-06-13 ~ now
    IIF 52 - director → ME
  • 13
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    26,895,643 GBP2024-03-31
    Officer
    2009-10-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    Units C&d, Halesfield 14, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 13 - director → ME
  • 16
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-04-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2016-03-29 ~ now
    IIF 9 - director → ME
  • 18
    Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    888,071 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 12 - director → ME
  • 19
    TIA TYRES LIMITED - 2023-02-20
    Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 11 - director → ME
  • 20
    TIA YONGTAI LIMITED - 2013-06-21
    Turner House, Queen Street, Stourbridge, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,263,456 GBP2021-03-31
    Officer
    2012-11-21 ~ dissolved
    IIF 14 - director → ME
Ceased 31
  • 1
    PEER INVESTMENTS LIMITED - 2015-04-14
    RIGHTFINAL LIMITED - 1987-01-09
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Dissolved corporate (7 parents)
    Officer
    1997-03-01 ~ 2012-12-21
    IIF 55 - director → ME
    ~ 2012-12-21
    IIF 41 - secretary → ME
  • 2
    Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (7 parents)
    Officer
    1993-07-14 ~ 2012-12-21
    IIF 64 - director → ME
    1993-07-14 ~ 2012-12-21
    IIF 48 - secretary → ME
  • 3
    BASICRAFT LIMITED - 1987-08-13
    Burnsall Road, Canley, Coventry.
    Dissolved corporate (2 parents)
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 18 - director → ME
  • 4
    GW 935 LIMITED - 2004-08-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 20 - director → ME
  • 5
    ENSCO 678 LIMITED - 2008-11-13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 21 - director → ME
  • 6
    COVPRESS LIMITED - 2017-01-24
    SOFEDIT UK LIMITED - 2003-10-03
    LEBRANCHU UK LIMITED - 2001-04-19
    GLORYDEAL LIMITED - 1991-02-12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,285,254 GBP2015-06-30
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 15 - director → ME
  • 7
    The Peer Suite, The Hop Exchange, 24,southwark Street, London
    Corporate (7 parents)
    Equity (Company account)
    2,594,020 GBP2019-03-31
    Officer
    1996-05-01 ~ 2012-12-21
    IIF 35 - secretary → ME
  • 8
    DEERSVILLE PROPERTY DEVELOPERS LIMITED - 1979-12-31
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Corporate (7 parents)
    Officer
    1997-03-01 ~ 2012-12-21
    IIF 53 - director → ME
    ~ 2012-12-21
    IIF 38 - secretary → ME
  • 9
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -166,517 GBP2019-12-31
    Officer
    1995-10-19 ~ 2012-12-21
    IIF 44 - secretary → ME
  • 10
    HILLGATE (343) LIMITED - 2002-12-03
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-06-06 ~ 2012-12-21
    IIF 37 - secretary → ME
  • 11
    PEER FREEHOLDS LIMITED - 2016-10-27
    Two Snowhill, Birmingham
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    1994-01-12 ~ 2012-12-21
    IIF 57 - director → ME
    1994-01-12 ~ 2012-12-21
    IIF 40 - secretary → ME
  • 12
    PEER HOLDINGS LIMITED - 2016-10-27
    GANBURY LIMITED - 1998-07-07
    Victoria Court, 17-21 Ashford Road, Maidstone
    Dissolved corporate (6 parents)
    Officer
    1997-01-14 ~ 2012-12-21
    IIF 51 - director → ME
    1997-01-14 ~ 2012-11-21
    IIF 34 - secretary → ME
  • 13
    PEER FREEHOLDS (NEWCASTLE) LIMITED - 2016-10-27
    HILLGATE (224) LIMITED - 2001-05-11
    Two Snowhill, Snow Hill, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2001-06-01 ~ 2012-12-21
    IIF 62 - director → ME
    2001-06-01 ~ 2012-12-21
    IIF 46 - secretary → ME
  • 14
    TRADEHOPE LIMITED - 1997-10-29
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    1997-09-03 ~ 1998-01-13
    IIF 43 - secretary → ME
  • 15
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London.
    Corporate (7 parents, 1 offspring)
    Officer
    1997-03-01 ~ 2012-12-21
    IIF 61 - director → ME
    1993-12-31 ~ 2012-12-21
    IIF 69 - secretary → ME
  • 16
    FORAY 1028 LIMITED - 1997-08-12
    Burnsall Road, Canley, Coventry
    Dissolved corporate (2 parents)
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 16 - director → ME
  • 17
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 17 - director → ME
  • 18
    CROMADOR LIMITED - 1983-04-22
    ANGLIAN PROPRIETORS LIMITED - 1977-12-31
    CROMADOR LIMITED - 1976-12-31
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Corporate (10 parents, 22 offsprings)
    Officer
    1993-07-08 ~ 2012-12-21
    IIF 50 - director → ME
    ~ 2012-12-21
    IIF 71 - secretary → ME
  • 19
    The Peer Suite The Hop Exchange, 24 Southwark Street, London
    Dissolved corporate (7 parents)
    Officer
    2011-06-02 ~ 2012-12-21
    IIF 66 - director → ME
    2011-06-02 ~ 2012-12-21
    IIF 74 - secretary → ME
  • 20
    The Peer Suite The Hop Exchange, 24 Southwark Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2011-06-02 ~ 2012-11-21
    IIF 67 - director → ME
    2011-06-02 ~ 2012-12-21
    IIF 73 - secretary → ME
  • 21
    PEER GROUP (IRELAND) LIMITED - 2013-01-03
    The Peer Suite The Hop Exchange, 24 Southwark Street, London
    Corporate (7 parents)
    Officer
    2010-07-16 ~ 2012-12-21
    IIF 65 - director → ME
    2010-07-16 ~ 2012-12-21
    IIF 72 - secretary → ME
  • 22
    CROWNE SECURITIES LIMITED - 1977-12-31
    The Peer Suite, The Hop Exchange, 24 Southwark St, London
    Corporate (7 parents)
    Officer
    1997-03-01 ~ 2012-12-21
    IIF 58 - director → ME
    ~ 2012-12-21
    IIF 68 - secretary → ME
  • 23
    49-50 Windmill Street, Gravesend, Kent
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    1998-12-10 ~ 2001-03-12
    IIF 56 - director → ME
    1998-12-10 ~ 2001-03-12
    IIF 70 - secretary → ME
  • 24
    HILLGATE (120) LIMITED - 2000-07-10
    Two Snowhill, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2000-07-03 ~ 2012-12-21
    IIF 39 - secretary → ME
  • 25
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    54,545 GBP2022-07-31
    Officer
    1995-01-03 ~ 2012-12-19
    IIF 45 - secretary → ME
  • 26
    Burnsall Road, Canley, Coventry.
    Dissolved corporate (2 parents)
    Officer
    2013-07-23 ~ 2016-09-30
    IIF 19 - director → ME
  • 27
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London.
    Corporate (7 parents)
    Officer
    1997-03-01 ~ 2012-12-21
    IIF 59 - director → ME
    ~ 2012-12-21
    IIF 42 - secretary → ME
  • 28
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Corporate (7 parents)
    Officer
    1997-03-01 ~ 2012-12-21
    IIF 63 - director → ME
    1993-03-10 ~ 2012-12-21
    IIF 33 - secretary → ME
  • 29
    The Peer Suite, The Hop Exchange, 24 Southwark Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2005-06-14 ~ 2012-01-21
    IIF 54 - director → ME
    2005-06-14 ~ 2012-12-21
    IIF 36 - secretary → ME
  • 30
    TRACE STUDIO LIMITED - 1993-05-21
    Po Box 70693 62 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,848 GBP2017-12-31
    Officer
    1993-07-08 ~ 2003-07-09
    IIF 49 - director → ME
  • 31
    C/o Peer Group Plc, Peer Suite Hop Exchange, 24 Southwark Street, London
    Dissolved corporate (6 parents)
    Officer
    2003-01-02 ~ 2012-12-21
    IIF 60 - director → ME
    2003-01-02 ~ 2012-12-21
    IIF 47 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.