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 Anthony Smith

    Related profiles found in government register
  • Mr Peter Anthony Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 1
  • Smith, Peter Anthony
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 2 IIF 3
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 4
    • icon of address Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 5
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 33, King Street, London, SW1Y 6RJ, England

      IIF 9
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 10
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 11 IIF 12 IIF 13
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 14
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 15
  • Smith, Peter Anthony
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 16
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 17
  • Smith, Peter Anthony
    British company secretary born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 18
    • icon of address 33 King Street, St James's London, SW1Y 6RJ

      IIF 19
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 20 IIF 21
  • Smith, Peter Anthony
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 22
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 23
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 24
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 25
  • Smith, Peter Anthony
    British manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 26
  • Smith, Peter Anthony
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX

      IIF 27
  • Smith, Peter Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 28 IIF 29 IIF 30
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 32
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 33
    • icon of address 3rd Floor, 2 - 4 St Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Forge Cottage, Forge Lane, Shorne, Kent, DA12 3DP

      IIF 37
  • Smith, Peter Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 38
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 39
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 40
  • Smith, Peter Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 41
  • Smith, Peter Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 42
  • Smith, Peter Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 43
  • Smith, Peter Anthony
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 44
  • Smith, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 45
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 46
    • icon of address Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 47
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 48 IIF 49 IIF 50
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 52 IIF 53
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 54
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP

      IIF 55
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 56
    • icon of address 3rd Floor, 3 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 57
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, 5th Floor, London, SW1X 9HX, England

      IIF 58
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 59
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 14
  • 1
    AIDA INVESTORS LIMITED - 2012-07-17
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    icon of address 33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    PRECIS 33 LIMITED - 2021-11-29
    icon of address P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-11-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    KELLOCK LIMITED - 2019-02-26
    icon of address 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-12-28 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,685 GBP2015-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    icon of address 33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -157,896 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 33 - Secretary → ME
  • 11
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1999-09-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    KELLOCK LIMITED - 2021-11-29
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    PRECIS 1234 PLC - 2021-06-17
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-05-24 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    PRECIS (1379) LIMITED - 1995-12-14
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1995-10-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 1995-10-23 ~ now
    IIF 40 - Secretary → ME
Ceased 22
  • 1
    SONGBRIDGE LIMITED - 1999-12-15
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-28 ~ 2004-11-12
    IIF 20 - Director → ME
  • 2
    GEORGICA CUE SPORTS PUBLIC LIMITED COMPANY - 2001-03-02
    SECTORFIGURE PUBLIC LIMITED COMPANY - 2001-03-02
    GEORGICA CUE SPORTS LIMITED - 2003-10-31
    icon of address Ernst & Young Llp, 2 St Peters Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-08-28
    IIF 37 - Secretary → ME
  • 3
    icon of address 31st Floor 30 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2010-05-04
    IIF 3 - Director → ME
    icon of calendar 2001-06-27 ~ 2010-05-04
    IIF 38 - Secretary → ME
  • 4
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1994-10-17
    IIF 42 - Secretary → ME
  • 5
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2012-03-23
    IIF 23 - Director → ME
    icon of calendar 2003-01-30 ~ 2012-03-23
    IIF 43 - Secretary → ME
  • 6
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    icon of address 33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-07-08
    IIF 28 - Secretary → ME
  • 7
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2012-03-23
    IIF 4 - Director → ME
    icon of calendar 2009-01-09 ~ 2012-03-23
    IIF 46 - Secretary → ME
  • 8
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Active Corporate (4 parents)
    Equity (Company account)
    1,173,373 GBP2024-09-30
    Officer
    icon of calendar 2014-06-06 ~ 2015-03-20
    IIF 9 - Director → ME
  • 9
    icon of address Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2011-06-10 ~ 2016-01-19
    IIF 26 - Director → ME
    icon of calendar 2011-06-10 ~ 2016-01-19
    IIF 50 - Secretary → ME
  • 10
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-16
    IIF 21 - Director → ME
    icon of calendar 2009-03-05 ~ 2010-10-31
    IIF 56 - Secretary → ME
  • 11
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-21 ~ 1994-10-17
    IIF 30 - Secretary → ME
  • 12
    RILEYS (LEWISHAM) LIMITED - 2007-08-15
    GEORGICA (NEW UNIT 3) LIMITED - 2007-11-19
    RILEYS (LIVERPOOL) LIMITED - 2006-12-14
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2010-07-30
    IIF 18 - Director → ME
    icon of calendar 2006-09-28 ~ 2010-10-31
    IIF 55 - Secretary → ME
  • 13
    PRECIS (2658) LIMITED - 2007-01-10
    RILEYS HOLDINGS LIMITED - 2007-08-15
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 19 - Director → ME
    icon of calendar 2007-01-11 ~ 2010-10-31
    IIF 44 - Secretary → ME
  • 14
    GEORGICA PUBLIC LIMITED COMPANY - 2009-05-22
    FORECASTGLOBAL PUBLIC LIMITED COMPANY - 2000-09-06
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2000-09-19
    IIF 16 - Director → ME
    icon of calendar 2000-08-30 ~ 2010-10-31
    IIF 35 - Secretary → ME
  • 15
    RILEYS (NEW UNIT 5) LIMITED - 2007-08-15
    GEORGICA (NEW UNIT 5) LIMITED - 2009-02-12
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2010-10-31
    IIF 57 - Secretary → ME
  • 16
    PRECIS 33 LIMITED - 2021-11-29
    icon of address P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2021-11-19
    IIF 13 - Director → ME
  • 17
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 2000-01-13
    IIF 29 - Secretary → ME
  • 18
    icon of address 43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-01-13
    IIF 31 - Secretary → ME
  • 19
    TENPIN NEW UNIT 2 LIMITED - 2006-10-19
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2010-10-31
    IIF 36 - Secretary → ME
  • 20
    TENPIN NEW UNIT LIMITED - 2006-09-20
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2010-10-31
    IIF 34 - Secretary → ME
  • 21
    PRECIS (2358) LIMITED - 2003-08-18
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2010-07-30
    IIF 2 - Director → ME
    icon of calendar 2003-08-08 ~ 2010-10-31
    IIF 39 - Secretary → ME
  • 22
    icon of address 58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2016-09-08
    IIF 5 - Director → ME
    icon of calendar 2020-11-16 ~ 2021-11-19
    IIF 58 - Secretary → ME
    icon of calendar 2010-11-18 ~ 2016-09-08
    IIF 47 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.