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 James Smith

    Related profiles found in government register
  • Mr Peter James Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Havelock Road, London, N17 9DR, England

      IIF 1
    • icon of address 7, Friars Court, Meadow Street, Nuneaton, CV11 5JH, United Kingdom

      IIF 2
  • Mr Peter James Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Meadow Street, Nuneaton, CV11 5JH, England

      IIF 3
  • Mr Peter James Smith
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Havelock Road, London, N17 9DR, England

      IIF 4
  • Mr Stephen Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grange Wood, Coulby Newham, Middlesbrough, TS8 0RT, England

      IIF 5
    • icon of address 9, Skiplam Close, Hemlington, Middlesbrough, TS8 9RG, England

      IIF 6
  • Smith, Peter James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Friars Court, Meadow Street, Nuneaton, CV11 5JH, United Kingdom

      IIF 7
  • Smith, Peter James
    British electrical engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Havelock Road, London, N17 9DR, England

      IIF 8
  • Mr James Peter Smith
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Warren Court, Chicksands, Luton, Bedfordshire, SG17 5QB, England

      IIF 9
    • icon of address Unit 2 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 10
    • icon of address Unit 5 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 11
    • icon of address Unit 5 Warren Court, Chicksands, Shefford, Unit 5 Warren Court, Shefford, SG17 5QB, United Kingdom

      IIF 12
  • Smith, Peter James
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Meadow Street, Nuneaton, CV11 5JH, England

      IIF 13
  • Stephen Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Mile End Road, Tower Hamlets, London, E1 4UN, England

      IIF 14
  • Mr Stephen Anthony Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 15 IIF 16
  • Smith, James Peter
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 17
  • Smith, James Peter
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Warren Court, Chicksands, Luton, Bedfordshire, SG17 5QB, England

      IIF 18
    • icon of address Unit 2 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 19
  • Smith, James Peter
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Marsom Grove, Luton, Bedfordshire, LU3 4BH, England

      IIF 20
  • Smith, James Peter
    English plasterer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oregon Way, Luton, LU3 4AP, England

      IIF 21
  • Smith, Stephen
    British engineer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Mile End Road, Tower Hamlets, London, E1 4UN, England

      IIF 22
  • Smith, Stephen
    British rope access rigger born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Skiplam Close, Hemlington, Middlesbrough, TS8 9RG, England

      IIF 23
  • Smith, Stephen Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 24
  • Smith, Stephen Anthony
    British sales born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QZ, England

      IIF 25
  • Stephen Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Nottingham Cliff, Sheffield, S3 9GT, United Kingdom

      IIF 26 IIF 27
  • Smith, Stephen
    British business director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Nottingham Cliff, Sheffield, South Yorkshire, S3 9GT, United Kingdom

      IIF 28
  • Smith, Stephen
    British engineer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Nottingham Cliff, Sheffield, S3 9GT, United Kingdom

      IIF 29
  • Smith, Stephen
    British rigger born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Chervil Court, Middlesbrough, TS8 0GB, United Kingdom

      IIF 30
  • Smith, Stephen

    Registered addresses and corresponding companies
    • icon of address 62, Nottingham Cliff, Sheffield, S3 9GT, United Kingdom

      IIF 31
    • icon of address 62, Nottingham Cliff, Sheffield, South Yorkshire, S3 9GT, United Kingdom

      IIF 32
    • icon of address 84, Mile End Road, Tower Hamlets, London, E1 4UN, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,839 GBP2024-01-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 Warren Court, Chicksands, Shefford, Unit 5 Warren Court, Shefford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Friars Court, Meadow Street, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Havelock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 5 Warren Court, Chicksands, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41 Oregon Way, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 9 Skiplam Close, Hemlington, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,746 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 62 Nottingham Cliff, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-08-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 62 Nottingham Cliff, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-07-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 19 84 Mile End Road, Tower Hamlets, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-05-17 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    STEPHEN SMITH RIGGING AND LIFTING SERVICES LIMITED - 2016-08-24
    icon of address Connect Insolvency Limited, Second Floor One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,494 GBP2019-08-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,535 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 16 Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,016 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-02-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-02-08
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 Havelock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2020-06-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2020-06-22
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-22 ~ 2020-06-22
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 16 Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    584,843 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-06-24
    IIF 20 - Director → ME
  • 4
    icon of address Unit 16 Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,391 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-06-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.