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

    Related profiles found in government register
  • Campbell, Peter
    British mechanic born in July 1958

    Resident in Scotland

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

      IIF 1
  • Campbell, Peter
    British safety first/fire safety born in July 1958

    Resident in England

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

      IIF 2
  • Campbell, Peter
    British company director born in December 1958

    Resident in United Kingdom

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

      IIF 3
  • Campbell, Peter
    British investor born in December 1958

    Resident in United Kingdom

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

      IIF 4
  • Campbell, Peter Anthony
    British company director born in December 1958

    Resident in England

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

      IIF 5
  • Campbell, Peter Anthony
    British director born in December 1958

    Resident in England

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

      IIF 6
  • Campbell, Peter Anthony
    British investor born in December 1958

    Resident in England

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

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

    Resident in England

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

      IIF 8
    • The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 9
    • Smart7 Business Hub, 19 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 10
  • Campbell, Peter Anthony
    British investor born in December 1958

    Resident in United Kingdom

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

      IIF 11
  • Campbell, Peter Anthony
    British property agent born in December 1958

    Resident in United Kingdom

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

      IIF 12
    • 12, Northwood, Forest Hill London, SE23.2HR, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Peter Campbell
    British born in July 1958

    Resident in United Kingdom

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

      IIF 15
  • Mr Peter Anthony Campbell
    British born in December 1958

    Resident in England

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

      IIF 16
    • 23, Frances Street, London, SE18 5EF, England

      IIF 17
    • The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, England

      IIF 18
    • The Link, Unit 49, 49 Effra Road, London, SW2 1BZ, United Kingdom

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

      IIF 20
  • Mr Peter Campbell
    British born in December 1958

    Resident in United Kingdom

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

      IIF 21
    • Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 22
  • Mr Peter Anthony Campbell
    British born in December 1958

    Resident in United Kingdom

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

      IIF 23
    • 11, Lingfield Crescent, Falcon Wood, London, SE9 2RL, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

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