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 Anthony Smith

    Related profiles found in government register
  • Mr Peter Anthony Smith
    Uk born in June 1946

    Resident in Lesotho

    Registered addresses and corresponding companies
    • 1st Floor 1, St. Andrew's Hill, London, EC4V 5BY

      IIF 1
  • Mr Peter Anthony Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

      IIF 2
  • Mr Peter James Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Meadows, Exeter, EX4 1RJ, England

      IIF 3
  • Mr Peter Smith
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

      IIF 4
  • Mr Peter Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 5 IIF 6 IIF 7
  • Mr Peter Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 8
    • Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 9
    • Broadlands Chapel, Harwood Dale, Scarborough, YO13 0LA, United Kingdom

      IIF 10
  • Mr Peter Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 64 Southwark Bridge Road, Southwark Bridge Road, London, SE1 0AS, England

      IIF 11
  • Smith, Peter
    British energy consultant born in June 1946

    Resident in Lesotho

    Registered addresses and corresponding companies
    • 1, St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 12
  • Smith, Peter Anthony
    British businessman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

      IIF 13
  • Smith, Peter Anthony
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 14
  • Smith, Peter Anthony
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 26 Sunflower Road, Barnstaple, Devon, EX32 7DU

      IIF 15
    • 10, Byron Close, Stafford, Staffordshire, ST16 3NY

      IIF 16
    • 50 Larkin Close, Stafford, ST17 9YZ

      IIF 17
  • Mr Peter Smith
    English born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 13, Alpha Street, Salterforth, Lancashire, BB18 6ST

      IIF 18
  • Smith, Anthony Peter

    Registered addresses and corresponding companies
    • Baccapipe, Penhurst, Battle, East Sussex, TN33 9QR

      IIF 19 IIF 20
  • Mr Peter Smith
    British born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands Chapel, Harwood Dale, Scarborough, YO13 0LA, United Kingdom

      IIF 21
  • Smith, Peter
    British director born in June 1946

    Registered addresses and corresponding companies
    • Robinswood Cottage, Stickey Lane, Hardwicke Gloucester, Glos

      IIF 22
  • Smith, Peter James
    British sales director born in March 1974

    Registered addresses and corresponding companies
    • 31, Marconi Place, Culverden Park, Tunbridge Wells, Kent, TN4 9TW

      IIF 23
  • Smith, Peter
    British retired born in July 1932

    Registered addresses and corresponding companies
    • Flat 3 Redcroft 20 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JS

      IIF 24
  • Mr Anthony Peter Smith
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH

      IIF 25 IIF 26
    • Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      IIF 27
  • Smith, Peter
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 28
  • Smith, Anthony Peter
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      IIF 29
  • Smith, Anthony Peter
    British managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      IIF 30 IIF 31
  • Smith, Peter
    British director born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 32
  • Smith, Peter
    British asset manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 384a, Deansgate, Manchester, M3 4LA, England

      IIF 33
  • Smith, Peter
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Park Lodge, Uttoxeter Road, Stone, Staffordshire, ST15 8QX, England

      IIF 34
  • Smith, Peter
    British construction manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Alpha Street, Salterforth, Lancashire, BB18 6ST, England

      IIF 35
  • Smith, Peter
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 36
    • 4 Blackies Lane, Stone, Staffordshire, ST15 8QY, England

      IIF 37
  • Smith, Peter
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Grove Lane, Cheadle Hulme, Cheadle, SK8 7ND, United Kingdom

      IIF 38
  • Smith, Peter
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 64 Southwark Bridge Road, Southwark Bridge Road, London, SE1 0AS, England

      IIF 39
  • Smith, Peter
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 223, Canal Wharf, 12 Waterfront Walk, Birmingham, West Midlands, B11SN, United Kingdom

      IIF 40
  • Smith, Peter
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 41 IIF 42
  • Smith, Peter
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Meadows, Exeter, EX4 1RJ, England

      IIF 43
  • Smith, Peter
    British it consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 44
  • Smith, Peter
    British software development born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Stapleton Road, Bude, Cornwall, EX23 8TS, England

      IIF 45
  • Smith, Peter Michael
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

      IIF 46
  • Smith, Peter Michael
    British engineer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 76a Gardner Road, Formby, Merseyside, L37 8DQ

      IIF 47
  • Smith, Peter

    Registered addresses and corresponding companies
    • 403 Citispace South, Regent Street, Leeds, LS2 7JQ, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 40 - director → ME
  • 2
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (4 parents)
    Officer
    1998-04-01 ~ now
    IIF 15 - director → ME
  • 3
    384a Deansgate, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,132 GBP2023-12-31
    Officer
    2016-06-27 ~ now
    IIF 33 - director → ME
  • 4
    PAMICS LIMITED - 2009-09-28
    Parkfield Business Centre Room Gf5, Park Street, Stafford, Staffs
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 16 - director → ME
  • 5
    9 High Meadows, Exeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-02-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    20 Stapleton Road, Bude, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 45 - director → ME
  • 8
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,756 GBP2015-08-31
    Officer
    2002-09-01 ~ dissolved
    IIF 34 - director → ME
  • 9
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -37,155 GBP2023-12-31
    Officer
    2013-06-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-06-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    Ashdown House, Lamberts Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    352,000 GBP2024-03-31
    Officer
    2017-11-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-11-27 ~ 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
    Newport House, Newport Road, Stafford, Staffs, England
    Corporate (2 parents)
    Officer
    2007-11-27 ~ now
    IIF 17 - director → ME
  • 12
    13 Alpha Street, Salterforth, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,405 GBP2024-04-30
    Officer
    2014-04-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    403 Citispace South Regent Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2025-03-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    OSPREY INDUSTRIES LTD - 2016-07-18
    403 Citispace South Regent Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -10,869 GBP2022-07-31
    Officer
    2025-03-05 ~ now
    IIF 44 - director → ME
    2025-03-05 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    403 Citispace South Regent Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2025-03-04 ~ now
    IIF 42 - director → ME
    2025-03-04 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 16
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 14 - director → ME
  • 17
    The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2005-08-15 ~ dissolved
    IIF 46 - director → ME
  • 18
    100 Grove Lane, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 38 - director → ME
  • 19
    S H M LIMITED - 1994-08-31
    S.H. MUFFETT LIMITED - 1987-02-20
    Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Corporate (4 parents)
    Equity (Company account)
    4,053,651 GBP2024-03-31
    Officer
    ~ now
    IIF 31 - director → ME
  • 20
    S.H. MUFFETT LIMITED - 1994-08-31
    SHM HOLDINGS LIMITED - 1987-02-20
    ALNERY NO.121 LIMITED - 1982-05-14
    Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,923 GBP2024-03-31
    Officer
    ~ now
    IIF 30 - director → ME
  • 21
    Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 22
    WATCH THIS SPACE EUROPE LTD - 2016-05-13
    64 Southwark Bridge Road, Southwark Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    103,206 GBP2023-12-31
    Officer
    2012-09-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    CUMBERLAND ENGINEERING LIMITED - 1996-05-14
    WILLBASE LIMITED - 1986-08-22
    2nd Floor 14 Castle Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -157,022 GBP2021-09-30
    Officer
    1992-12-01 ~ 1996-04-25
    IIF 47 - director → ME
  • 2
    Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-03-05
    IIF 32 - director → ME
    Person with significant control
    2025-02-26 ~ 2025-03-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    GLOSTER BUILDING SUPPLIES PLC - 2010-06-30
    SANDBADGER LIMITED - 1982-08-16
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2003-08-08
    IIF 22 - director → ME
  • 4
    PRIME ENVIRO INTERNATIONAL HOLDINGS LIMITED - 2017-09-13
    TECHNOPLUS EUROPE LIMITED - 2012-08-16
    BELMONT CAPITAL CORPORATION LIMITED - 2012-04-24
    Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -319,162 GBP2020-02-28
    Officer
    2013-02-07 ~ 2017-09-01
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 1 - Has significant influence or control OE
  • 5
    AZURE FUNDING LIMITED - 2018-05-17
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2018-06-01 ~ 2020-03-12
    IIF 13 - director → ME
    Person with significant control
    2018-05-16 ~ 2020-03-12
    IIF 2 - Has significant influence or control OE
  • 6
    The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Person with significant control
    2016-08-02 ~ 2020-03-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    North House, 55 North Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    1994-11-18 ~ 1998-06-26
    IIF 24 - director → ME
  • 8
    BANGLES AND BEADS LIMITED - 2005-11-23
    Unit 3 & 4 Dalcliff Business Park, Appledore Road, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    312,417 GBP2023-12-30
    Officer
    2005-12-28 ~ 2010-05-15
    IIF 23 - director → ME
  • 9
    S H M LIMITED - 1994-08-31
    S.H. MUFFETT LIMITED - 1987-02-20
    Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Corporate (4 parents)
    Equity (Company account)
    4,053,651 GBP2024-03-31
    Officer
    ~ 2012-06-01
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 25 - Has significant influence or control OE
  • 10
    S.H. MUFFETT LIMITED - 1994-08-31
    SHM HOLDINGS LIMITED - 1987-02-20
    ALNERY NO.121 LIMITED - 1982-05-14
    Ashdown House, Lamberts Road, Tunbridge Wells, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,923 GBP2024-03-31
    Officer
    1996-03-31 ~ 2012-06-01
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 26 - Has significant influence or control OE
© 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.