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

Mr Richard Anthony Smith

    Related profiles found in government register
  • Mr Richard Anthony Smith
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 1
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 5 IIF 6
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 7
    • The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 8
  • Richard Anthony Smith
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, England

      IIF 9
  • Richard Anthony Smith
    British, born in June 1948

    Registered addresses and corresponding companies
    • 44, Esplanade, St Helier, JE4 9WG, Jersey

      IIF 10
  • Smith, Richard Anthony
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, England

      IIF 11
    • 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 12 IIF 13
    • 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 14
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GE, England

      IIF 18
  • Smith, Richard Anthony
    British co director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 19
  • Smith, Richard Anthony
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 20 IIF 21 IIF 22
    • Heart Of England School, Gipsy Lane, Balsall Common, Coventry, CV7 7FW

      IIF 25
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 26 IIF 27
  • Smith, Richard Anthony
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Anthony
    British managing director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Pcms Group Plc, Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX, England

      IIF 32
  • Smith, Richard
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, England

      IIF 33
  • Smith, Richard
    British engineer born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ruskin Drive, Doncaster, DN3 3JQ, United Kingdom

      IIF 34
  • Smith, Richard Benjamen
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, High Street, Dunsville, Doncaster, South Yorkshire, DN7 4BS, England

      IIF 35
  • Smith, Richard Anthony
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 36 IIF 37
  • Smith, Richard Anthony
    British company dirctor

    Registered addresses and corresponding companies
    • 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 38
  • Smith, Richard
    British company secretary born in June 1948

    Registered addresses and corresponding companies
    • Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 39
  • Smith, Richard
    British glazier born in June 1948

    Registered addresses and corresponding companies
    • Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 40
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 41
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2002-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 4
    P C M S House, Torwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 28 - Director → ME
  • 5
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 39 - Director → ME
    2007-02-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    MEAUJO (84) LIMITED - 1998-12-02
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1991-04-29 ~ dissolved
    IIF 21 - Director → ME
    2009-06-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    ESPRIT INTERNET TRADING LIMITED - 2001-02-06
    ESPRITNET LIMITED - 1999-06-30
    Pcms House Torwood Close, Westwood Business Park, Coventry, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 19 - Director → ME
  • 8
    VELLAMINE LIMITED - 2002-10-29
    Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 9
    88 Meeting House Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,173,082 GBP2025-03-31
    Officer
    2018-07-18 ~ now
    IIF 13 - Director → ME
  • 10
    The Mills, Canal Street, Derby, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,931,105 GBP2023-10-01 ~ 2024-09-30
    Officer
    2019-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    CASTLEGATE 677 LIMITED - 2021-08-23
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    470,535 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PCMS INVESTMENTS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,053 GBP2025-03-31
    Officer
    2016-05-25 ~ now
    IIF 16 - Director → ME
  • 13
    88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-05-25 ~ now
    IIF 15 - Director → ME
  • 15
    88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,915,284 GBP2023-10-01 ~ 2024-09-30
    Officer
    2022-12-14 ~ now
    IIF 33 - Director → ME
  • 16
    44 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 37 - Director → ME
  • 17
    44 Esplanade, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    2007-06-27 ~ now
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Has significant influence or controlOE
  • 18
    88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2024-09-10 ~ now
    IIF 18 - Director → ME
  • 19
    88 Meeting House Lane, Balsall Common, Coventry, England, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2018-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    95, 2a Lord Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 36 - Director → ME
  • 21
    FABRIC CHOICE LIMITED - 2000-03-13
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 22
    47 High Street, Dunsville, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,343 GBP2016-01-31
    Officer
    2012-08-18 ~ dissolved
    IIF 35 - Director → ME
Ceased 11
  • 1
    BALSALL COMMON PRIMARY SCHOOL - 2016-08-11
    Balsall Street East, Balsall Common, Coventry, England
    Active Corporate (9 parents)
    Officer
    2012-07-18 ~ 2015-08-31
    IIF 32 - Director → ME
  • 2
    PCMS HOLDINGS (INTERNATIONAL) LIMITED - 2020-01-27
    CASTLEGATE 678 LIMITED - 2014-02-14
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-11-09 ~ 2017-11-10
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PCMS HOLDINGS LIMITED - 2020-01-27
    PCMS HOLDINGS PLC - 2017-11-06
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-02-07 ~ 2017-11-10
    IIF 20 - Director → ME
  • 4
    PCMS INTERNATIONAL HOLDINGS LIMITED - 2020-01-27
    CASTLEGATE 750 LIMITED - 2016-05-26
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-18 ~ 2017-11-10
    IIF 27 - Director → ME
    Person with significant control
    2016-05-18 ~ 2017-11-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    THE PCMS GROUP LIMITED - 2020-01-27
    THE PCMS GROUP PLC - 2017-11-06
    P.C. MANAGEMENT SERVICES LIMITED - 1991-04-30
    PRESTEC PROPERTIES LIMITED - 1982-11-22
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2017-11-10
    IIF 22 - Director → ME
  • 6
    Heart Of England School Gipsy Lane, Balsall Common, Coventry
    Active Corporate (13 parents)
    Officer
    2011-06-01 ~ 2015-09-01
    IIF 25 - Director → ME
  • 7
    MEAUJO (83) LIMITED - 1998-02-24
    Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    1991-04-29 ~ 2017-11-10
    IIF 23 - Director → ME
  • 8
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,926 GBP2023-02-28
    Officer
    2005-02-23 ~ 2012-08-17
    IIF 42 - Secretary → ME
  • 9
    PCMS INVESTMENTS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,053 GBP2025-03-31
    Person with significant control
    2016-05-25 ~ 2016-06-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-06-21 ~ 2016-06-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2016-06-21 ~ 2023-02-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    47 High Street, Dunsville, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,343 GBP2016-01-31
    Officer
    2011-02-04 ~ 2012-08-18
    IIF 34 - Director → 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.