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

Campbell, Peter Anthony

    Related profiles found in government register
  • Campbell, Peter Anthony
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Frances Street, London, SE18 5EF, England

      IIF 1
  • Campbell, Peter Anthony
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, England

      IIF 2
  • Campbell, Peter Anthony
    British investor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St Thomas Road, Belvedere, DA17 6AG, United Kingdom

      IIF 3
  • Campbell, Peter Anthony
    British property agent born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurolink Business Centre 49, Effra Road, Brixton, London, SW2 1BZ, England

      IIF 4
    • icon of address The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 5
    • icon of address Smart7 Business Hub, 19 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 6
  • Campbell, Peter
    British safety first/fire safety born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 7
  • Campbell, Peter Anthony
    British investor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lingfield Crescent, Falcon Wood, London, SE9 2RL, United Kingdom

      IIF 8
  • Campbell, Peter Anthony
    British property agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37a Eurolink Centre, 49 Effra Road, Brixton, London, SW2 1BZ, England

      IIF 9
    • icon of address 12, Northwood, Forest Hill London, SE23.2HR, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Campbell, Peter
    British mechanic born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address George Street, Wick, KW1 4DG

      IIF 12
  • Mr Peter Anthony Campbell
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St Thomas Road, Belvedere, DA17 6AG, United Kingdom

      IIF 13
    • icon of address 23, Frances Street, London, SE18 5EF, England

      IIF 14
    • icon of address The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, England

      IIF 15
    • icon of address The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 16
    • icon of address Smart7 Business Hub, 19 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, United Kingdom

      IIF 17
  • Campbell, Peter
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 133 Creek Road, Greenwich, London, SE8 3BU, England

      IIF 18
  • Campbell, Peter
    British investor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 19
  • Mr Peter Campbell
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, 133 Creek Road, Greenwich, London, SE8 3BU, England

      IIF 20
    • icon of address Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 21
  • Mr Peter Anthony Campbell
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northwood, Forest Hill London, SE23.2HR, United Kingdom

      IIF 22
    • icon of address 11, Lingfield Crescent, Falcon Wood, London, SE9 2RL, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Peter Campbell
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bet/ale, Main Street, Lybster, KW3 6AQ, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 37a Eurolink Business Centre, 49 Effra Road, Brixton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address The Link Unit 49, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,540 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Lingfield Crescent, Falcon Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-07 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address George Street, Wick
    Active Corporate (1 parent)
    Equity (Company account)
    173,093 GBP2024-02-28
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Link Unit 49, 49 Effra Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,671 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 147 Plumstead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Northwood Road, Forest Hill London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Frances Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Office 3 133 Creek Road, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 23 Frances Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2021-02-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2021-02-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address Smart7 Business Hub 19 Park Lane Business Centre, Park Lane, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,844 GBP2023-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2022-08-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2022-08-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office 3 133 Creek Road, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2016-08-06
    IIF 9 - 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.