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 Peter Smith-cullen

    Related profiles found in government register
  • Mr Peter Smith-cullen
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 1
  • Mr Peter Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Downsview, Chatham, Kent, ME5 0AP

      IIF 2
    • icon of address 45, Balmoral Road, Middlesbrough, TS3 0NE, England

      IIF 3
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 4
  • Mr Peter Smith
    English born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 5
  • Mr Peter Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Moffats Lane, Brookmans Park, Hatfield, AL9 7RW, United Kingdom

      IIF 6
  • Smith, Peter
    British builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Balmoral Road, Ormesby, Middlesbrough, Cleveland, TS3 0NE

      IIF 7
    • icon of address Calvary House, 36 - 40 Grange Road, Middlesbrough, Cleveland, TS1 5AU

      IIF 8
    • icon of address Unit 306 The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH

      IIF 9
  • Smith, Peter
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Downsview, Chatham, Kent, ME5 0AP

      IIF 10
    • icon of address 45, Balmoral Road, Middlesbrough, TS3 0NE, England

      IIF 11
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 12
  • Smith, Peter
    British retailer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Princess Way, Prudhoe, Northumberland, NE42 6PL, England

      IIF 13
  • Smith, Peter
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowcombe Heathfield Train Station, Bakers Orchard, Crowcombe Heathfield, Taunton, Somerset, TA4 4PA, England

      IIF 14
  • Smith, Peter
    British lawyer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somerton Road, Clevedon, Avon, BS21 6JR, England

      IIF 15
  • Smith, Peter
    English general manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 16
  • Smith, Peter
    British computer consultant born in April 1960

    Registered addresses and corresponding companies
    • icon of address 210 Ashcroft Road, Ipswich, Suffolk, IP1 6AF

      IIF 17
  • Smith, Peter
    British computers born in April 1960

    Registered addresses and corresponding companies
    • icon of address 210 Ashcroft Road, Ipswich, Suffolk, IP1 6AF

      IIF 18
  • Smith, Peter
    British co director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Baldock Road, Cottered, Buntingford, Hertfordshire, SG9 9RH

      IIF 19
  • Smith Cullen, Peter
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Almeida Street, London, N1 1TB

      IIF 20
  • Smith, Peter
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Fulwell Avenue, South Shields, NE34 7DF, England

      IIF 21
  • Smith, Peter
    British marketing consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey, GU24 0JN, United Kingdom

      IIF 22
    • icon of address 230, Brooklands Road, Weybridge, KT13 0RJ, England

      IIF 23
  • Smith-cullen, Peter
    British computers born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Almeida Street, Islington, N1 1TB

      IIF 24
  • Smith, Peter
    British furniture retail born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hush A Bye Baby Limited Metro Retail Park North, Gibside Way, Gateshead, NE11 9BT

      IIF 25
  • Smith, Peter
    British furniture sales born in March 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Holme House Road, Stockton-on-tees, Cleveland, TS18 2SB, United Kingdom

      IIF 26
  • Smith, Peter
    British retailer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holme House Road, Stockton-on-tees, Cleveland, TS18 2SB, United Kingdom

      IIF 27
  • Smith, Peter
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Windmill Street, Gravesend, Kent, DA12 1BA, England

      IIF 28
  • Smith, Peter
    British builder born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Moffats Lane, Brookmans Park, Hatfield, AL9 7RW, United Kingdom

      IIF 29
  • Smith-cullen, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 17 Almeida Street, Islington, N1 1TB

      IIF 30
  • Smith, Peter
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, Leigh Road, Boothstown, Manchester, M28 1LR, United Kingdom

      IIF 31
  • Smith, Peter
    Uk retail born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holme House Road, Stockton On Tees, TS18 2SB, England

      IIF 32
  • Smith, Peter
    Uk retail born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Girdside Way, Gatehead, NE11 9BT, United Kingdom

      IIF 33
    • icon of address Unit 1, Chainbridge Road, Newcastle, NE21 5ST, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 210 Ashcroft Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,772 GBP2017-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Mostyn Street, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Crowcombe Heathfield Train Station Bakers Orchard, Crowcombe Heathfield, Taunton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,285 GBP2024-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 1 Holme House Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,313 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hush A Bye Baby Limited Metro Retail Park North, Gibside Way, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Unit 1 Chainbridge Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 26 Midland Mews, Waterloo Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 45 Balmoral Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    P A SMITH LIMITED - 2018-12-05
    icon of address 104 Moffats Lane, Brookmans Park, Hatfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,871 GBP2024-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 24 Downsview, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,783 GBP2025-02-28
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 85 Fulwell Avenue, South Shields
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 16
    SURREY NATURALISTS' TRUST LIMITED (THE) - 1976-12-31
    SURREY TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1986-09-30
    SURREY WILDLIFE TRUST LIMITED(THE) - 2008-12-02
    icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    72,684 GBP2021-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Unit 1 Holme House Road, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address Unit 1 Holme House Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 9
  • 1
    icon of address Bramble Cottage, Middle Road, Denton, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    773,637 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2003-01-17
    IIF 17 - Director → ME
  • 2
    icon of address 8 Cleveland View, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,191 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-07-12
    IIF 9 - Director → ME
  • 3
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351,541 GBP2017-04-06
    Officer
    icon of calendar 2011-03-31 ~ 2012-06-11
    IIF 28 - Director → ME
  • 5
    icon of address Emq Trading C/o Fern Associates Central Chambers, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-11-11
    IIF 33 - Director → ME
  • 6
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,313 GBP2021-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2010-10-25
    IIF 24 - Director → ME
    icon of calendar 2007-10-02 ~ 2010-10-25
    IIF 30 - Secretary → ME
  • 7
    icon of address 80 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,433 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-06-15
    IIF 8 - Director → ME
  • 8
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,907 GBP2019-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2020-01-06
    IIF 31 - Director → ME
  • 9
    icon of address 17 Top Flat 17 Almeida Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2007-02-05 ~ 2017-07-05
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.