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

Smith, Richard

    Related profiles found in government register
  • Smith, Richard
    British company secretary born in June 1948

    Registered addresses and corresponding companies
    • icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 1
  • Smith, Richard
    British glazier born in June 1948

    Registered addresses and corresponding companies
    • icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 2
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 3
  • Smith, Richard
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, England

      IIF 4
  • Smith, Richard
    British engineer born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ruskin Drive, Doncaster, DN3 3JQ, United Kingdom

      IIF 5
  • Smith, Richard Anthony
    British company dirctor

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 6
  • Smith, Richard Anthony
    British vehicle cleaning

    Registered addresses and corresponding companies
    • icon of address Pike View, 34 Delph Way, Whittle, Chorley, Lancashire, PR6 7TG

      IIF 7
  • Smith, Richard Anthony
    British co director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 8
  • Smith, Richard Anthony
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 9 IIF 10 IIF 11
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Heart Of England School, Gipsy Lane, Balsall Common, Coventry, CV7 7FW

      IIF 17
    • icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 18 IIF 19
  • Smith, Richard Anthony
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, England

      IIF 20
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 21 IIF 22
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 23
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 24 IIF 25 IIF 26
    • icon of address Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GE, England

      IIF 28
  • Smith, Richard Anthony
    British managing director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pcms Group Plc, Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX, England

      IIF 29
  • Smith, Richard Anthony
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Clough Lane, Halifax, HX2 8SN, England

      IIF 30
  • Smith, Richard Anthony
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosses Farm, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, PR6 7HG, England

      IIF 31
    • icon of address Sterling House, 2-4 Mill Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7LX, England

      IIF 32
  • Smith, Richard Anthony
    British vehicle cleaning born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pike View, 34 Delph Way, Whittle, Chorley, Lancashire, PR6 7TG

      IIF 33
  • Smith, Richard Benjamen
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Dunsville, Doncaster, South Yorkshire, DN7 4BS, England

      IIF 34
  • Richard Anthony Smith
    British, born in June 1948

    Registered addresses and corresponding companies
    • icon of address 44, Esplanade, St Helier, JE4 9WG, Jersey

      IIF 35
  • Smith, Richard Anthony
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 36 IIF 37
  • Mr Richard Anthony Smith
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 38
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 42 IIF 43
    • icon of address Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 44
    • icon of address The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 45
  • Richard Anthony Smith
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, England

      IIF 46
  • Mr Richard Anthony Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Clough Lane, Halifax, HX2 8SN, England

      IIF 47
  • Mr Richard Anthony Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Blackpool Road, Ashton, Preston, Lancs, PR2 2DX

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-27 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address P C M S House, Torwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-02-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 414 Blackpool Road, Ashton, Preston, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,547 GBP2022-03-31
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-06-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    MEAUJO (84) LIMITED - 1998-12-02
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    ESPRIT INTERNET TRADING LIMITED - 2001-02-06
    ESPRITNET LIMITED - 1999-06-30
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 8 - Director → ME
  • 9
    VELLAMINE LIMITED - 2002-10-29
    icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    58,567,698 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address The Mills, Canal Street, Derby, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,931,105 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    CASTLEGATE 677 LIMITED - 2021-08-23
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    470,535 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PCMS INVESTMENTS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,056 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,915,284 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address 44 Esplanade, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-06-27 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 19
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, England, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address 95, 2a Lord Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 127 Clough Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,702 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    FABRIC CHOICE LIMITED - 2000-03-13
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Crosses Farm Shaw Brow, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    307,166 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address 47 High Street, Dunsville, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,343 GBP2016-01-31
    Officer
    icon of calendar 2012-08-18 ~ dissolved
    IIF 34 - Director → ME
Ceased 11
  • 1
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,501,585 GBP2022-04-30
    Officer
    icon of calendar 2011-06-01 ~ 2022-07-02
    IIF 32 - Director → ME
  • 2
    BALSALL COMMON PRIMARY SCHOOL - 2016-08-11
    icon of address Balsall Street East, Balsall Common, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-08-31
    IIF 29 - Director → ME
  • 3
    PCMS HOLDINGS (INTERNATIONAL) LIMITED - 2020-01-27
    CASTLEGATE 678 LIMITED - 2014-02-14
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2017-11-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PCMS HOLDINGS LIMITED - 2020-01-27
    PCMS HOLDINGS PLC - 2017-11-06
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2017-11-10
    IIF 9 - Director → ME
  • 5
    PCMS INTERNATIONAL HOLDINGS LIMITED - 2020-01-27
    CASTLEGATE 750 LIMITED - 2016-05-26
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2017-11-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2017-11-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    THE PCMS GROUP LIMITED - 2020-01-27
    THE PCMS GROUP PLC - 2017-11-06
    P.C. MANAGEMENT SERVICES LIMITED - 1991-04-30
    PRESTEC PROPERTIES LIMITED - 1982-11-22
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2017-11-10
    IIF 11 - Director → ME
  • 7
    icon of address Heart Of England School Gipsy Lane, Balsall Common, Coventry
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2015-09-01
    IIF 17 - Director → ME
  • 8
    MEAUJO (83) LIMITED - 1998-02-24
    icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-04-29 ~ 2017-11-10
    IIF 12 - Director → ME
  • 9
    PCMS INVESTMENTS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,056 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2016-06-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-21 ~ 2016-06-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-06-21 ~ 2023-02-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 47 High Street, Dunsville, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,343 GBP2016-01-31
    Officer
    icon of calendar 2011-02-04 ~ 2012-08-18
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.