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

Symmons, Peter Samuel

    Related profiles found in government register
  • Symmons, Peter Samuel
    English chartered secretary born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Symmons, Peter Samuel
    English chartered surveyor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lippitts Hill, Luton, Bedfordshire, LU2 7YN

      IIF 14
  • Symmons, Peter Samuel
    English company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lippitts Hill, Luton, Bedfordshire, LU2 7YN

      IIF 15
  • Symmons, Peter Samuel
    English

    Registered addresses and corresponding companies
  • Symmons, Peter Samuel
    English auditor

    Registered addresses and corresponding companies
    • icon of address 3 Lippitts Hill, Luton, Bedfordshire, LU2 7YN

      IIF 31
  • Symmons, Peter Samuel
    English chartered secretary

    Registered addresses and corresponding companies
  • Symmons, Peter Samuel
    English chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 3 Lippitts Hill, Luton, Bedfordshire, LU2 7YN

      IIF 35
  • Mr Peter Samuel Symmons
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lippitts Hill, Luton, Bedfordshire, LU2 7YN

      IIF 36
  • Symmons, Peter Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 3, Lippitts Hill, Luton, Bedfordshire, LU2 7YN

      IIF 37
    • icon of address 3, Lippitts Hill, Luton, Beds, LU2 7YN

      IIF 38
  • Peter Samuel Symmons
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lippitts Hill, Luton, Bedfordshire, LU2 7YN, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    VIDEO HEADS LTD - 2005-05-09
    icon of address 3 Lippitts Hill, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 3 Lippitts Hill, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 3 Lippitts Hill, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DAVID SYMMONS CAMERA LIGHTING LIMITED - 2005-05-09
    icon of address 13 Wetherall Mews, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,167 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 9 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 18 - Secretary → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 10 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 2 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 20 - Secretary → ME
  • 4
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 12 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 17 - Secretary → ME
  • 5
    icon of address 3 Hillside Close, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,826 GBP2024-02-27
    Officer
    icon of calendar 2008-03-06 ~ 2024-03-28
    IIF 34 - Secretary → ME
  • 6
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 8 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 21 - Secretary → ME
  • 7
    LEILA SALIM PRODUCTIONS LIMITED - 2023-04-21
    icon of address The Limes, 1339 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2025-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2023-01-09
    IIF 32 - Secretary → ME
  • 8
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 4 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 28 - Secretary → ME
  • 9
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 5 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 24 - Secretary → ME
  • 10
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 13 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 25 - Secretary → ME
  • 11
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 1 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 16 - Secretary → ME
  • 12
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 6 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 26 - Secretary → ME
  • 13
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-08
    IIF 7 - Director → ME
    icon of calendar ~ 1995-03-08
    IIF 30 - Secretary → ME
  • 14
    icon of address 3 Lippitts Hill, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2006-08-29
    IIF 11 - Director → ME
    icon of calendar 2002-10-04 ~ 2002-12-09
    IIF 15 - Director → ME
    icon of calendar 2004-12-12 ~ 2007-08-18
    IIF 31 - Secretary → ME
  • 15
    CASSAWAY LIMITED - 1996-04-30
    icon of address Greenfield Farm, The Green, Ickwell, Biggleswade, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,504,601 GBP2024-03-31
    Officer
    icon of calendar 1996-04-16 ~ 2000-01-11
    IIF 27 - Secretary → ME
  • 16
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,779 GBP2016-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2012-02-02
    IIF 22 - Secretary → ME
  • 17
    IAIN SMITH LIMITED - 2020-02-04
    icon of address 33 Tintagel Drive, Seaham, County Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,454 GBP2024-05-31
    Officer
    icon of calendar 2007-06-12 ~ 2009-01-31
    IIF 33 - Secretary → ME
  • 18
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-24 ~ 1995-03-08
    IIF 19 - Secretary → ME
  • 19
    icon of address Luna Cottage, 9 New Street, Slip End, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    151 GBP2024-03-31
    Officer
    icon of calendar 2011-04-18 ~ 2011-10-18
    IIF 37 - Secretary → ME
  • 20
    DAVID SYMMONS CAMERA LIGHTING LIMITED - 2005-05-09
    icon of address 13 Wetherall Mews, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,167 GBP2024-04-30
    Officer
    icon of calendar 2005-05-03 ~ 2016-03-01
    IIF 14 - Director → ME
    icon of calendar 2005-05-03 ~ 2018-05-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.