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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Peter Anthony

    Related profiles found in government register
  • Smith, Peter Anthony
    British

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

      IIF 1 IIF 2 IIF 3
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 5
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 6
    • 3rd Floor, 2 - 4 St Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 10
    • Forge Cottage, Forge Lane, Shorne, Kent, DA12 3DP

      IIF 11
  • Smith, Peter Anthony
    British accountant

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

      IIF 12
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 13
  • Smith, Peter Anthony
    British company director

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

      IIF 14
  • Smith, Peter Anthony
    British company secretary

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

      IIF 15
  • Smith, Peter Anthony
    British director

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

      IIF 16
  • Smith, Peter Anthony
    British secretary

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

      IIF 17
  • Smith, Peter Anthony

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

      IIF 18
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 19
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 20
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 21 IIF 22 IIF 23
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 25 IIF 26
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 27
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP

      IIF 28
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 29
    • 3rd Floor, 3 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 30
  • Smith, Peter Anthony
    British born in January 1950

    Resident in England

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

      IIF 31 IIF 32
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 33
  • Smith, Peter Anthony
    British accountant born in January 1950

    Resident in England

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

      IIF 34 IIF 35
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 36
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 37
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 38 IIF 39 IIF 40
    • 33, King Street, London, SW1Y 6RJ, England

      IIF 41
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 42
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 43
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 44
  • Smith, Peter Anthony
    British company director born in January 1950

    Resident in England

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

      IIF 45
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 46
  • Smith, Peter Anthony
    British company secretary born in January 1950

    Resident in England

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

      IIF 47
    • 33 King Street, St James's London, SW1Y 6RJ

      IIF 48
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 49 IIF 50
  • Smith, Peter Anthony
    British director born in January 1950

    Resident in England

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

      IIF 51
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 52
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 53
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 54
  • Smith, Peter Anthony
    British manager born in January 1950

    Resident in England

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

      IIF 55
  • Smith, Peter Anthony
    British none born in January 1950

    Resident in England

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

      IIF 56
  • Smith, Peter

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

      IIF 57
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 58
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 59
  • Mr Peter Anthony Smith
    British born in January 1950

    Resident in United Kingdom

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

      IIF 60
child relation
Offspring entities and appointments 34
  • 1
    03817414 LIMITED
    - now 03817414
    SONGBRIDGE LIMITED - 1999-12-15
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (18 parents)
    Officer
    2003-11-28 ~ 2004-11-12
    IIF 49 - Director → ME
  • 2
    04077358 LIMITED
    - now 04077358
    GEORGICA CUE SPORTS LIMITED
    - 2003-10-31 04077358
    SECTORFIGURE PUBLIC LIMITED COMPANY - 2001-03-02
    GEORGICA CUE SPORTS PUBLIC LIMITED COMPANY - 2001-03-02
    Ernst & Young Llp, 2 St Peters Square, Manchester
    Liquidation Corporate (20 parents)
    Officer
    2002-09-01 ~ 2007-08-28
    IIF 11 - Secretary → ME
  • 3
    AIDA CAPITAL LIMITED
    04242233
    31st Floor 30 St Mary Axe, London, England
    Dissolved Corporate (19 parents)
    Officer
    2001-06-27 ~ 2010-05-04
    IIF 35 - Director → ME
    2001-06-27 ~ 2010-05-04
    IIF 12 - Secretary → ME
  • 4
    APTA HEALTHCARE LIMITED - now
    MIDLAND ASSETS PLC
    - 1994-10-17 02837814
    NOTTINGHAM HOLDINGS PLC
    - 1994-04-21 02837814
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (55 parents)
    Officer
    1994-04-21 ~ 1994-10-17
    IIF 15 - Secretary → ME
  • 5
    BEINN MHOR POWER LIMITED
    SC242525
    141 Bothwell Street, Glasgow
    Liquidation Corporate (15 parents)
    Officer
    2003-01-30 ~ 2012-03-23
    IIF 52 - Director → ME
    2003-01-30 ~ 2012-03-23
    IIF 16 - Secretary → ME
  • 6
    BRIFOR INVESTORS LIMITED
    - now 07835694
    AIDA INVESTORS LIMITED
    - 2012-07-17 07835694
    33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 42 - Director → ME
    2011-11-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    BRIFOR LIMITED
    07933356
    33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 54 - Director → ME
    2012-02-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    BRITISH FOREIGN & COLONIAL LIMITED
    - now 00289782
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE)
    - 2012-04-30 00289782
    33 Lowndes Street, London
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 32 - Director → ME
    ~ 1998-07-08
    IIF 1 - Secretary → ME
  • 9
    CRIONAIG POWER LIMITED
    SC353232
    141 Bothwell Street, Glasgow
    Liquidation Corporate (14 parents)
    Officer
    2009-01-09 ~ 2012-03-23
    IIF 36 - Director → ME
    2009-01-09 ~ 2012-03-23
    IIF 19 - Secretary → ME
  • 10
    EISHKEN LIMITED
    SC479415
    Eishken Lodge, Eishken, Isle Of Lewis
    Active Corporate (7 parents)
    Officer
    2014-06-06 ~ 2015-03-20
    IIF 41 - Director → ME
  • 11
    EISHKEN NOMINEES LIMITED
    SC122768
    Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (10 parents)
    Officer
    2011-06-10 ~ 2016-01-19
    IIF 55 - Director → ME
    2011-06-10 ~ 2016-01-19
    IIF 23 - Secretary → ME
  • 12
    ESSENDEN LIMITED - now
    ESSENDEN PUBLIC LIMITED COMPANY
    - 2015-08-11 06838368
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2009-03-05 ~ 2009-03-16
    IIF 50 - Director → ME
    2009-03-05 ~ 2010-10-31
    IIF 29 - Secretary → ME
  • 13
    EXCELER HEALTHCARE SERVICES LEASING LIMITED - now
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED
    - 1995-01-03 02276013
    RIMFORGE LIMITED - 1988-11-21
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (50 parents)
    Officer
    1994-04-21 ~ 1994-10-17
    IIF 3 - Secretary → ME
  • 14
    FE POWER LIMITED
    SC427610
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (4 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 53 - Director → ME
    2012-07-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    GEORGICA (LEWISHAM) LIMITED
    - now 05950102
    GEORGICA (NEW UNIT 3) LIMITED
    - 2007-11-19 05950102 06153033
    RILEYS (LEWISHAM) LIMITED
    - 2007-08-15 05950102
    RILEYS (LIVERPOOL) LIMITED
    - 2006-12-14 05950102
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (16 parents)
    Officer
    2009-12-31 ~ 2010-07-30
    IIF 47 - Director → ME
    2006-09-28 ~ 2010-10-31
    IIF 28 - Secretary → ME
  • 16
    GEORGICA HOLDINGS LIMITED
    - now 05973031
    RILEYS HOLDINGS LIMITED
    - 2007-08-15 05973031
    PRECIS (2658) LIMITED - 2007-01-10
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-12-31 ~ 2009-12-31
    IIF 48 - Director → ME
    2007-01-11 ~ 2010-10-31
    IIF 17 - Secretary → ME
  • 17
    GEORGICA LIMITED
    - now 04039562
    GEORGICA PUBLIC LIMITED COMPANY
    - 2009-05-22 04039562
    FORECASTGLOBAL PUBLIC LIMITED COMPANY
    - 2000-09-06 04039562
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2000-09-19
    IIF 45 - Director → ME
    2000-08-30 ~ 2010-10-31
    IIF 8 - Secretary → ME
  • 18
    GNU 5 LIMITED
    - now 06153033
    GEORGICA (NEW UNIT 5) LIMITED
    - 2009-02-12 06153033 05950102
    RILEYS (NEW UNIT 5) LIMITED
    - 2007-08-15 06153033
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (15 parents)
    Officer
    2007-03-12 ~ 2010-10-31
    IIF 30 - Secretary → ME
  • 19
    GORMOL POWER LIMITED
    SC389047
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 38 - Director → ME
    2010-11-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    KELLOCK LIMITED
    - now 13738666 12873149... (more)
    PRECIS 33 LIMITED
    - 2021-11-29 13738666 12873149... (more)
    P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2022-02-11 ~ dissolved
    IIF 51 - Director → ME
    2021-11-11 ~ 2021-11-19
    IIF 43 - Director → ME
    2021-11-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 21
    KELLOCK MANAGEMENT LIMITED
    - now 11743211
    KELLOCK LIMITED
    - 2019-02-26 11743211 SC358303... (more)
    33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ dissolved
    IIF 44 - Director → ME
    2018-12-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 22
    LAXDALE POWER LIMITED
    SC389048
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 39 - Director → ME
    2010-11-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 23
    LOCH SEALG POWER LIMITED
    SC389046
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 40 - Director → ME
    2010-11-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 24
    OPPENHEIM FOUNDATION(THE)
    01466285
    33 Lowndes Street, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 31 - Director → ME
    ~ now
    IIF 6 - Secretary → ME
  • 25
    PRECIS (1774) LIMITED
    03804695 03816635... (more)
    33 Lowndes Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-24 ~ dissolved
    IIF 46 - Director → ME
    1999-09-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 26
    PRECIS 33 LIMITED
    - now 12873149 13738666... (more)
    KELLOCK LIMITED
    - 2021-11-29 12873149 SC358303... (more)
    33 Lowndes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 27
    PRIME ENGLISH HOMES PLC
    - now 13416462 11592275
    PRECIS 1234 PLC
    - 2021-06-17 13416462 02862672... (more)
    33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 56 - Director → ME
    2021-05-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 28
    SCOTTISH GENERAL HOLDINGS LIMITED
    - now 03092546
    PRECIS (1379) LIMITED
    - 1995-12-14 03092546 03065116... (more)
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (6 parents)
    Officer
    1995-10-23 ~ now
    IIF 33 - Director → ME
    1995-10-23 ~ now
    IIF 10 - Secretary → ME
  • 29
    STROBE 3 - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED
    - 2001-07-16 02188184 02182712
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (41 parents)
    Officer
    1994-03-28 ~ 2000-01-13
    IIF 2 - Secretary → ME
  • 30
    STROBE 6
    00058488 03170142... (more)
    43-45 Portman Square, London
    Liquidation Corporate (33 parents)
    Officer
    1999-11-16 ~ 2000-01-13
    IIF 4 - Secretary → ME
  • 31
    TENPIN (HALIFAX) LIMITED
    - now 05810239
    TENPIN NEW UNIT 2 LIMITED
    - 2006-10-19 05810239 05810143... (more)
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (15 parents)
    Officer
    2006-05-09 ~ 2010-10-31
    IIF 9 - Secretary → ME
  • 32
    TENPIN (SUNDERLAND) LIMITED
    - now 05794630
    TENPIN NEW UNIT LIMITED
    - 2006-09-20 05794630 05810143... (more)
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (15 parents)
    Officer
    2006-04-25 ~ 2010-10-31
    IIF 7 - Secretary → ME
  • 33
    TENPIN LIMITED
    - now 04789703
    PRECIS (2358) LIMITED
    - 2003-08-18 04789703 05973031... (more)
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    2003-08-08 ~ 2010-07-30
    IIF 34 - Director → ME
    2003-08-08 ~ 2010-10-31
    IIF 13 - Secretary → ME
  • 34
    UISENIS POWER LIMITED
    SC389045
    58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Active Corporate (20 parents)
    Officer
    2010-11-18 ~ 2016-09-08
    IIF 37 - Director → ME
    2020-11-16 ~ 2021-11-19
    IIF 57 - Secretary → ME
    2010-11-18 ~ 2016-09-08
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.