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 Anthony

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 10, Byron Close, Stafford, Staffordshire, ST16 3NY

      IIF 4
    • 50 Larkin Close, Stafford, ST17 9YZ

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Smith, Peter
    British asset manager born in April 1965

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 4 Blackies Lane, Stone, Staffordshire, ST15 8QY, England

      IIF 13
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 18
  • 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 19
    • Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 20
    • Broadlands Chapel, Harwood Dale, Scarborough, YO13 0LA, United Kingdom

      IIF 21
  • 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 22
  • Mr Peter Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter
    British director born in June 1946

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

      IIF 26
  • 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 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, 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 29
  • Mr Peter Smith
    English born in April 2016

    Resident in England

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

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39 IIF 40
  • 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 41
  • Smith, Anthony Peter

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

      IIF 42 IIF 43
  • 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 44
  • 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 45 IIF 46
    • Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH, United Kingdom

      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 35 - director → ME
  • 2
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (4 parents)
    Officer
    1998-04-01 ~ now
    IIF 3 - 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 9 - 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 4 - 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 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - 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 12 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    20 Stapleton Road, Bude, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 37 - 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 10 - 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 13 - director → ME
    Person with significant control
    2016-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - 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 38 - director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    Newport House, Newport Road, Stafford, Staffs, England
    Corporate (2 parents)
    Officer
    2007-11-27 ~ now
    IIF 5 - 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 11 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - 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 15 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 25 - 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 17 - director → ME
    2025-03-05 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 23 - 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 16 - director → ME
    2025-03-04 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - 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 2 - 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 6 - director → ME
  • 18
    100 Grove Lane, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 34 - 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 40 - 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 39 - 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 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - 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 14 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 7 - director → ME
  • 2
    Broadlands Chapel, Harwood Dale, Scarborough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-03-05
    IIF 33 - director → ME
    Person with significant control
    2025-02-26 ~ 2025-03-05
    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
    IIF 44 - 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 26 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 41 - 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 1 - director → ME
    Person with significant control
    2018-05-16 ~ 2020-03-12
    IIF 8 - 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 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - 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 31 - 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 29 - 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 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 45 - 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 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 46 - 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.