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, Pete Adam

    Related profiles found in government register
  • Smith, Pete Adam
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 1
    • icon of address 18, Fell Close, Fleckney, Leicester, LE8 8DG, United Kingdom

      IIF 2
    • icon of address Longeaves, St. Peters Road, Arnesby, Leicester, LE8 5WJ, England

      IIF 3 IIF 4
  • Smith, Pete Adam
    British sales consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 5
  • Smith, Peter
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Observatory, 3 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, United Kingdom

      IIF 6
    • icon of address 15, Rees Gardens, Nottingham, Nottingham, NG5 9JJ, England

      IIF 7
  • Mr Peter Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rees Gardens, Nottingham, Nottingham, NG5 9JJ, England

      IIF 8
  • Smith, Peter Adam
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, LE8 0EX, England

      IIF 9
  • Smith, Peter Adam
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, LE8 0EX, England

      IIF 10
    • icon of address 7, Ploughed Way, Kibworth Harcourt, Leicester, LE8 0WH, England

      IIF 11
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, England

      IIF 12
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 13
  • Smith, Peter
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Barton Business Park, Sidmouth Road, Clyst St Mary, Devon, EX5 1DR, England

      IIF 14
    • icon of address Hill Barton Business Park, Sidmouth Road, Clyst St Mary, EX5 1DR, England

      IIF 15
    • icon of address Planet Direct Ltd, Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, EX5 1DR, England

      IIF 16
  • Smith, Peter
    British electrical engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rees Gardends, Nottingham, NG5 9JJ, England

      IIF 17
  • Smith, Peter
    British toy importer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, EX5 1DR, England

      IIF 18
  • Smith, Peter
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Longbridge Meadow, Station Road, Cullompton, Devon, EX15 1BT, United Kingdom

      IIF 19 IIF 20
    • icon of address Trelissa, Clyst St Mary, Exeter, Devon, EX5 1AS, United Kingdom

      IIF 21 IIF 22
    • icon of address Trelissa, Clyst St. Mary, Exeter, EX5 1AS, England

      IIF 23
  • Smith, Peter
    British general director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Ardneil Court, Ardrossan, KA22 7NQ, Scotland

      IIF 24
  • Mr Peter Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, LE8 0EX, England

      IIF 25
    • icon of address 15, Rees Gardens, Nottingham, NG5 9JJ, England

      IIF 26
  • Mr Peter Adam Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 27
    • icon of address 2, Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, LE8 0EX, England

      IIF 28
    • icon of address Unit 3, Walker Avenue, Milton Keynes, MK12 5TW

      IIF 29
    • icon of address Unit 3, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 30
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 31
  • Peter Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, England

      IIF 32
  • Mr Peter Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Springbourne Drive, Cullompton, Devon, EX1 1XS

      IIF 33
    • icon of address Unit 1 Longbridge Meadow, Station Road, Cullompton, Devon, EX15 1BT, United Kingdom

      IIF 34
    • icon of address Trelissa, Clyst St Mary, Exeter, Devon, EX5 1AS, United Kingdom

      IIF 35 IIF 36
  • Peter Smith
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Ardneil Court, Ardrossan, KA22 7NQ, Scotland

      IIF 37
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address 32, Ardneil Court, Ardrossan, KA22 7NQ, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    THE OBSERVATORY (MK) LTD - 2014-05-14
    icon of address Creation Agency Ltd, Unit 3 Walker Avenue, Milton Keynes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Longbridge Meadow, Cullompton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    811,601 GBP2024-07-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 20 - Director → ME
  • 3
    EXPANDI CREATION AGENCY LTD - 2014-02-06
    icon of address Unit 3 Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    16,379 GBP2023-12-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 2 - Director → ME
  • 4
    FABRIQ CREATIVE SOLUTIONS LIMITED - 2024-02-18
    icon of address 2 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Acton Business Park, Hillary Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    THE CREATION AGENCY LIMITED - 2004-05-10
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,204 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hill Barton Business Park, Sidmouth Road, Clyst St Mary, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Hill Barton Business Park Sidmouth Road, Clyst St. Mary, Exeter, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Hill Barton Business Park, Sidmouth Road, Clyst St Mary, Devon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 32 Ardneil Court, Ardrossan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-10-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Action Business Park, Hillary Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,887 GBP2024-01-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    PLANETMARK LIMITED - 1999-08-12
    icon of address Planet Direct Ltd Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    137,791 GBP2015-07-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Unit 1 Longbridge Meadow, Station Road, Cullompton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 Walker Avenue, Wolverton Mill, Milton Keynes
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,381 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 Longbridge Meadow, Station Road, Cullompton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,345 GBP2024-07-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1 Longbridge Meadow, Station Road, Cullompton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 30 Main Street, Wymondham, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address The Observatory 3 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 6 - Director → ME
  • 20
    GUERILLA (UK) LIMITED - 2002-01-28
    GUERRILLA (UK) LIMITED - 2004-05-10
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    502,802 GBP2022-03-31
    Officer
    icon of calendar 2002-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 13 - Director → ME
Ceased 1
  • 1
    icon of address 3 Springbourne Drive, Cullompton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-27
    Officer
    icon of calendar 2020-07-27 ~ 2021-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.