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, Peter

    Related profiles found in government register
  • Smith, Peter
    British camera man born in December 1950

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, Laxdale, Isle Of Lewis, PA86 0DY

      IIF 1
  • Smith, Peter
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridge End, Barnard Castle, Durham, DL12 9BE, England

      IIF 2
  • Smith, Peter
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridge End, Barnard Castle, DL12 9BE, England

      IIF 3
  • Smith, Peter
    British managing director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41c, Galgate, Barnard Castle, DL12 8EJ, United Kingdom

      IIF 4
  • Smith, Peter
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Barnsley, South Yorkshire, S73 8BH, England

      IIF 5
    • icon of address Barley Springs, Kirby Lane, Hood Hill, Sheffield, S35 2YX, United Kingdom

      IIF 6
    • icon of address Barley Springs, Kirby Lane, Hood Hill, Sheffield, South Yorkshire, S35 2YX, England

      IIF 7
    • icon of address Barley Springs, Kirby Lane, Sheffield, South Yorkshire, S35 2YX

      IIF 8
  • Smith, Peter
    British fruit & vegetable retailer & wholes born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barley Springs, Kirby Lane, Sheffield, South Yorkshire, S35 2YX

      IIF 9
  • Smith, Peter
    British manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 10
  • Smith, Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bathurst, 187 Brockley Rise, London, SE23 1NL

      IIF 11
  • Smith, Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, United Kingdom

      IIF 12
  • Smith, Peter Ian
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newgate, Barnard Castle, DL12 8NQ, England

      IIF 13
  • Smith, Peter
    British company director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Burnswark Station, Ecclefechan, Lockerbie, DG11 3JD

      IIF 14
  • Smith, Peter
    British courier born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 15
  • Smith, Peter
    British director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address F12, Drumshoreland Road, Pumpherston, Livingston, EH53 0LQ, Scotland

      IIF 16 IIF 17 IIF 18
  • Smith, Peter
    British operations manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 19
  • Smith, Peter
    British fitness instructor born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31a, Kirk Street, Oldmeldrum, Aberdeenshire, AB51 0DF, Scotland

      IIF 20
  • Smith, Peter
    British plumber born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aneurine House, Astonbury Farm, Aston, Herts, SG2 7EG, United Kingdom

      IIF 21
  • Smith, David Peter
    British retired born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wilcot Avenue, Watford, WD19 4AT, England

      IIF 22
  • Mr Peter Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Bridge End, Barnard Castle, DL12 9BE, England

      IIF 23
    • icon of address 11, Bridge End, Barnard Castle, Durham, DL12 9BE, England

      IIF 24
  • Mr Peter Smith
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Barnsley, South Yorkshire, S73 8BH, England

      IIF 25
    • icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 26
  • Mr. Peter Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Brockley Rise, London, SE23 1NL

      IIF 27
  • Mr Peter Ian Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newgate, Barnard Castle, DL12 8NQ, England

      IIF 28
  • Mr Peter Smith
    British born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address F12, Drumshoreland Road, Pumpherston, Livingston, EH53 0LQ, Scotland

      IIF 29 IIF 30 IIF 31
  • Smith, Peter David
    British civil engineer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF

      IIF 32
    • icon of address The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF, England

      IIF 33
  • Mr Peter Smith
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41c, Galgate, Barnard Castle, DL12 8EJ, United Kingdom

      IIF 34
  • Peter Smith
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aneurine House, Astonbury Farm, Aston, Herts, SG2 7EG, United Kingdom

      IIF 35
  • Mr Peter John Smith
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31a, Kirk Street, Oldmeldrum, Aberdeenshire, AB51 0DF

      IIF 36
  • Peter Smith
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.4, 3-4, Devonshire Street, London, W1W 5DT, England

      IIF 37
  • Mr Peter David Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF

      IIF 38
    • icon of address The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Aneurine House, Astonbury Farm, Aston, Herts, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,090,075 GBP2024-05-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BESOS DE ORO LIMITED - 2017-01-24
    icon of address 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,103 GBP2018-12-31
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DISCOVERY GE LIMITED - 2009-12-22
    icon of address The Granary Broadwell House Farm, Broadwell, Rugby, Warwickshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    287,334 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Woodland Court, Long Park, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,282 GBP2024-04-30
    Officer
    icon of calendar 2019-02-17 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 31a Kirk Street, Oldmeldrum, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address 44 High Street, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 21 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,439 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address The Granary Broadwell House Farm, Broadwell, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -617 GBP2021-12-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PS HOLDINGS & INVESTMENTS LTD - 2024-02-10
    icon of address 7 Newgate, Barnard Castle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,751 GBP2022-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 187 Brockley Rise, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,903 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 41c Galgate, Barnard Castle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 9 Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,975 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 21 White Lane, Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 24/4 Simpson Loan, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,005 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 11 Bridge End, Barnard Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,382 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2021-01-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-09
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 30 Vatisker Park, Vatisker, Isle Of Lewis, Eilean Siar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1995-02-08
    IIF 1 - Director → ME
  • 3
    icon of address 11 Merlin Way, Hillend, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,502 GBP2017-07-31
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-25
    IIF 14 - Director → ME
  • 4
    icon of address 4 Highwold, Chipstead, Coulsdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36 GBP2021-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ 2019-10-01
    IIF 17 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-03-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2019-03-25 ~ 2019-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2014-07-19
    IIF 6 - 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.