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 Pete Smyth

    Related profiles found in government register
  • Mr Pete Smyth
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Princes Parade, Liverpool, L3 1QH

      IIF 1 IIF 2
    • 8, Princess Parade, Liverpool, L3 1QH

      IIF 3
    • 19, Highfield Road, Dublin 6, Rathgar, Dublin, Ireland

      IIF 4
    • Broadlake Hilden House, Ardee Road, Rathmines, Dublin, Ireland

      IIF 5
    • Unit 9, Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB

      IIF 6 IIF 7 IIF 8
    • Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB, England

      IIF 9
    • Unit 9, Europa Boulevard, Westbrook, Warrington, WA5 7ZB, England

      IIF 10
  • Mr Peter Smyth
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hilton House, Ardee Road, Rathmines, Dublin 6, Ireland

      IIF 11
  • Pete Gerard Smyth
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Millbank House, Sandyford Business Park, Dublin 18, Ireland

      IIF 12
    • Suite 7 Tribune Court, 2 Roman Road, Glasgow, G61 2SW, Scotland

      IIF 13
  • Smyth, Pete
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 72, Dunboyne Business Park, Dunboyne, County Meath, Ireland

      IIF 14
    • Unit 9, Europa Boulevard, Westbrook, Warrington, WA5 7ZB, England

      IIF 15
  • Smyth, Pete
    Irish company director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 9, Easter Court, Europa Boulevard, Warrington, Cheshire, WA5 7ZB, England

      IIF 16
  • Smyth, Pete
    Irish director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 72, Dunboyne Business Park, Dunboyne, Co Meath, Ireland

      IIF 17
    • Hilton House, Ardee Road, Rathmines, Dublin 6, Ireland

      IIF 18 IIF 19
  • Smyth, Pete
    Irish managing director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Princess Parade, Liverpool, L3 1QH

      IIF 20
  • Smyth, Pete Gerard
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit B, Dunboyne Business Park, Dunboyne, County Meath, Ireland

      IIF 21
  • Smyth, Peter
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 181a, Templepatrick Road, Ballyclare, Co Antrim, BT39 0RA

      IIF 22
  • Smyth, Peter
    Irish director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Dunboyne Business Park, Dunboyne, Co.meath, Ireland

      IIF 23
    • Dundoyne Business Park, Dunboyne, Co.meath, Ireland

      IIF 24
    • 59 Ramleh Park, Milltown, Dublin 6, Republic Of Ireland

      IIF 25
    • 2468 Group, Dunboyne Business Park, Dunboyne, Co Meath, Ireland

      IIF 26
  • Smyth, Peter Gerard
    Irish commercial director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 72, Dunboyne Business Park, Dunboyne, County Meath, Ireland

      IIF 27
  • Smyth, Pete
    Irish company director born in January 1975

    Registered addresses and corresponding companies
    • 59 Ramleh Park, Milltown, Dublin 16

      IIF 28
  • Smyth, Peter
    Irish

    Registered addresses and corresponding companies
    • 59 Ramleh Park, Milltown, Dublin 6, Ireland

      IIF 29
  • Smyth, Pete

    Registered addresses and corresponding companies
    • 72, Dunboyne Business Park, Dunboyne, County Meath, Ireland

      IIF 30
    • Unit 9, Easter Court, Europa Boulevard, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 31
  • Smyth, Peter

    Registered addresses and corresponding companies
    • Dunboyne Business Park, Dunboyne, Co.meath, Ireland

      IIF 32 IIF 33
    • 72, Dunboyne Business Park, Dunboyne, Co Meath, Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    AQUA FILTER LIMITED - 2012-02-16
    Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -3,796,513 GBP2021-12-31
    Officer
    2011-06-22 ~ now
    IIF 14 - Director → ME
    2011-06-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -426 GBP2019-03-31
    Officer
    2012-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 17 - Director → ME
    2012-02-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151,156 GBP2019-04-30
    Officer
    2017-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    FOCUSED HEALTHCARE LIMITED - 2021-05-17
    Voyage Care Wall Island, Birmingham Road, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,771,298 GBP2017-03-31
    Person with significant control
    2025-12-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    Suite 7 Tribune Court, 2 Roman Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2026-01-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Grant Thornton, 12 - 15 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    915,077 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,718 GBP2018-12-31
    Officer
    2016-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 10
    L.FERN & CO.LIMITED - 1984-05-11
    Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,228 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    MORE MEDICAL ASSOCIATES LIMITED - 2016-06-21
    Delphian House 3rd Floor Riverside, New Bailey St, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,632 GBP2023-12-31
    Person with significant control
    2022-07-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,242 GBP2018-12-31
    Officer
    2015-09-18 ~ dissolved
    IIF 24 - Director → ME
    2015-09-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Unit 9 Easter Court Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,006,248 GBP2023-10-31
    Person with significant control
    2024-05-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    PRETTY 1100 LIMITED - 2006-04-29
    8 Princess Parade, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192,126 GBP2019-04-30
    Officer
    2018-06-27 ~ dissolved
    IIF 16 - Director → ME
    2018-06-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    WAW WATER (UK) LIMITED - 2008-12-31
    8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,743 GBP2018-12-31
    Officer
    2007-12-20 ~ dissolved
    IIF 26 - Director → ME
    2008-11-26 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    NOONAN SERVICES GROUP (UK) LIMITED - 2019-12-02
    FOOTPRINT CLEANING CONTRACTORS LIMITED - 2008-05-20
    FOOTPRINT CLEANING LIMITED - 2004-11-04
    WILD ABOUT WATER LIMITED - 2004-08-27
    15 St Botolph Street, London, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    2004-08-23 ~ 2008-09-26
    IIF 25 - Director → ME
  • 2
    VITA LIBERATA LIMITED - 2024-02-09
    FUTURVIT LTD - 2004-05-28
    Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,252,950 GBP2023-12-31
    Officer
    2012-03-16 ~ 2017-12-30
    IIF 22 - Director → ME
  • 3
    L.FERN & CO.LIMITED - 1984-05-11
    Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,228 GBP2021-12-31
    Officer
    2015-09-18 ~ 2025-08-08
    IIF 23 - Director → ME
    2015-09-18 ~ 2025-08-08
    IIF 32 - Secretary → ME
  • 4
    Noonan Services Group (ni) Ltd, Security House, Lissue Industrial Estate East, Lisburn, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2007-12-28 ~ 2008-09-26
    IIF 28 - Director → ME
  • 5
    Unit 9 Easter Court Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,006,248 GBP2023-10-31
    Officer
    2024-05-31 ~ 2025-11-27
    IIF 21 - Director → ME
  • 6
    Unit 9 Easter Court Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Officer
    2023-09-07 ~ 2025-08-08
    IIF 27 - 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.