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
  • Mr Richard Anthony Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 127, Clough Lane, Halifax, HX2 8SN, England

      IIF 9
  • 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 10
  • Mr Richard Anthony Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 414, Blackpool Road, Ashton, Preston, Lancs, PR2 2DX

      IIF 11
  • Richard Anthony Smith
    British, born in June 1948

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

      IIF 12
  • 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 13
  • 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 14 IIF 15 IIF 16
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Heart Of England School, Gipsy Lane, Balsall Common, Coventry, CV7 7FW

      IIF 22
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 23 IIF 24
  • Smith, Richard Anthony
    British director born in June 1948

    Resident in England

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

      IIF 25
    • 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 26 IIF 27
    • 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 28
    • 88, Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 29 IIF 30 IIF 31
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GE, England

      IIF 33
  • 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 34
  • Smith, Richard Anthony
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 127, Clough Lane, Halifax, HX2 8SN, England

      IIF 35
  • Smith, Richard Anthony
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Crosses Farm, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, PR6 7HG, England

      IIF 36
    • Sterling House, 2-4 Mill Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7LX, England

      IIF 37
  • Smith, Richard Anthony
    British vehicle cleaning born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pike View, 34 Delph Way, Whittle, Chorley, Lancashire, PR6 7TG

      IIF 38
  • Smith, Richard
    British director born in June 1948

    Resident in England

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

      IIF 39
  • 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 40
  • 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 41
  • Smith, Richard Anthony
    British director 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 42 IIF 43
  • Smith, Richard Anthony
    British company dirctor

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

      IIF 44
  • Smith, Richard Anthony
    British vehicle cleaning

    Registered addresses and corresponding companies
    • Pike View, 34 Delph Way, Whittle, Chorley, Lancashire, PR6 7TG

      IIF 45
  • 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 46
  • Smith, Richard
    British glazier born in June 1948

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

      IIF 47
  • Smith, Richard
    British

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

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 30 - director → ME
  • 2
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 18 - director → ME
  • 3
    Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2002-07-27 ~ dissolved
    IIF 47 - director → ME
  • 4
    P C M S House, Torwood Close, Westwood Business Park, Coventry
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 29 - director → ME
  • 5
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 46 - director → ME
    2007-02-26 ~ dissolved
    IIF 48 - secretary → ME
  • 6
    414 Blackpool Road, Ashton, Preston, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,547 GBP2022-03-31
    Officer
    2009-06-03 ~ dissolved
    IIF 38 - director → ME
    2009-06-03 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    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 15 - director → ME
    2009-06-30 ~ dissolved
    IIF 44 - secretary → ME
  • 8
    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 13 - director → ME
  • 9
    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 31 - director → ME
  • 10
    88 Meeting House Lane, Balsall Common, Coventry, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    58,567,698 GBP2024-03-31
    Officer
    2018-07-18 ~ now
    IIF 27 - director → ME
  • 11
    The Mills, Canal Street, Derby, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    610,513 GBP2023-09-30
    Officer
    2019-07-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    CASTLEGATE 677 LIMITED - 2021-08-23
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-04-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PCMS INVESTMENTS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    513,056 GBP2024-03-31
    Officer
    2016-05-25 ~ now
    IIF 20 - director → ME
  • 14
    88 Meeting House Lane, Balsall Common, Coventry, England
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-05-25 ~ now
    IIF 19 - director → ME
  • 16
    88 Meeting House Lane, Balsall Common, Coventry, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    5,342,486 GBP2022-12-14 ~ 2023-09-30
    Officer
    2022-12-14 ~ now
    IIF 39 - director → ME
  • 17
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 43 - director → ME
  • 18
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2007-06-27 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 19
    88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, England
    Corporate (5 parents)
    Officer
    2024-09-10 ~ now
    IIF 33 - director → ME
  • 20
    88 Meeting House Lane, Balsall Common, Coventry, England, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-06-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    95, 2a Lord Street, Douglas, Isle Of Man
    Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 42 - director → ME
  • 22
    127 Clough Lane, Halifax, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,702 GBP2024-02-29
    Officer
    2023-02-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    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 32 - director → ME
  • 24
    Crosses Farm Shaw Brow, Whittle Le Woods, Chorley, Lancashire, England
    Corporate (4 parents)
    Officer
    2017-08-08 ~ now
    IIF 36 - director → ME
  • 25
    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 41 - director → ME
Ceased 11
  • 1
    Northgate Centre, Lingfield Way, Darlington, England
    Corporate (4 parents)
    Equity (Company account)
    2,501,585 GBP2022-04-30
    Officer
    2011-06-01 ~ 2022-07-02
    IIF 37 - director → ME
  • 2
    BALSALL COMMON PRIMARY SCHOOL - 2016-08-11
    Balsall Street East, Balsall Common, Coventry, England
    Corporate (9 parents)
    Officer
    2012-07-18 ~ 2015-08-31
    IIF 34 - director → ME
  • 3
    PCMS HOLDINGS (INTERNATIONAL) LIMITED - 2020-01-27
    CASTLEGATE 678 LIMITED - 2014-02-14
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-11-09 ~ 2017-11-10
    IIF 23 - 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
  • 4
    PCMS HOLDINGS LIMITED - 2020-01-27
    PCMS HOLDINGS PLC - 2017-11-06
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-02-07 ~ 2017-11-10
    IIF 14 - director → ME
  • 5
    PCMS INTERNATIONAL HOLDINGS LIMITED - 2020-01-27
    CASTLEGATE 750 LIMITED - 2016-05-26
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-05-18 ~ 2017-11-10
    IIF 24 - director → ME
    Person with significant control
    2016-05-18 ~ 2017-11-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    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
    Corporate (4 parents)
    Officer
    ~ 2017-11-10
    IIF 16 - director → ME
  • 7
    Heart Of England School Gipsy Lane, Balsall Common, Coventry
    Corporate (13 parents)
    Officer
    2011-06-01 ~ 2015-09-01
    IIF 22 - director → ME
  • 8
    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 17 - director → ME
  • 9
    PCMS INVESTMENTS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    513,056 GBP2024-03-31
    Person with significant control
    2016-05-25 ~ 2016-06-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-06-21 ~ 2016-06-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 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 40 - 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.