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

Smith, Peter

    Related profiles found in government register
  • Smith, Peter
    British fitness instructor born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31a, Kirk Street, Oldmeldrum, Aberdeenshire, AB51 0DF, Scotland

      IIF 1
  • Smith, Peter
    British company director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Burnswark Station, Ecclefechan, Lockerbie, DG11 3JD

      IIF 2
  • Smith, Peter
    British courier born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 3
  • Smith, Peter
    British director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • F12, Drumshoreland Road, Pumpherston, Livingston, EH53 0LQ, Scotland

      IIF 4 IIF 5 IIF 6
  • Smith, Peter
    British operations manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 7
  • Smith, Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, United Kingdom

      IIF 8
  • Smith, Peter
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Street, Barnsley, South Yorkshire, S73 8BH, England

      IIF 9
    • Barley Springs, Kirby Lane, Hood Hill, Sheffield, S35 2YX, United Kingdom

      IIF 10
    • Barley Springs, Kirby Lane, Hood Hill, Sheffield, South Yorkshire, S35 2YX, England

      IIF 11
    • Barley Springs, Kirby Lane, Sheffield, South Yorkshire, S35 2YX

      IIF 12
  • Smith, Peter
    British fruit & vegetable retailer & wholes born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Barley Springs, Kirby Lane, Sheffield, South Yorkshire, S35 2YX

      IIF 13
  • Smith, Peter
    British manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 14
  • Smith, Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bathurst, 187 Brockley Rise, London, SE23 1NL

      IIF 15
  • Smith, Peter
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bridge End, Barnard Castle, Durham, DL12 9BE, England

      IIF 16
  • Smith, Peter
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bridge End, Barnard Castle, DL12 9BE, England

      IIF 17
  • Smith, Peter
    British managing director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 41c, Galgate, Barnard Castle, DL12 8EJ, United Kingdom

      IIF 18
  • Smith, Peter
    British camera man born in December 1950

    Registered addresses and corresponding companies
    • Bridge Cottage, Laxdale, Isle Of Lewis, PA86 0DY

      IIF 19
  • Smith, Peter Ian
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Newgate, Barnard Castle, DL12 8NQ, England

      IIF 20
  • Smith, David Peter
    British retired born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wilcot Avenue, Watford, WD19 4AT, England

      IIF 21
  • Mr Peter Smith
    British born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • F12, Drumshoreland Road, Pumpherston, Livingston, EH53 0LQ, Scotland

      IIF 22 IIF 23 IIF 24
  • Smith, Peter
    British plumber born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aneurine House, Astonbury Farm, Aston, Herts, SG2 7EG, United Kingdom

      IIF 25
  • Mr Peter John Smith
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31a, Kirk Street, Oldmeldrum, Aberdeenshire, AB51 0DF

      IIF 26
  • Mr Peter Smith
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Street, Barnsley, South Yorkshire, S73 8BH, England

      IIF 27
    • Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 28
  • Mr. Peter Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 187, Brockley Rise, London, SE23 1NL

      IIF 29
  • Mr Peter Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Bridge End, Barnard Castle, DL12 9BE, England

      IIF 30
    • 11, Bridge End, Barnard Castle, Durham, DL12 9BE, England

      IIF 31
  • Smith, Peter David
    British civil engineer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF

      IIF 32
    • The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF, England

      IIF 33
  • Mr Peter Ian Smith
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Newgate, Barnard Castle, DL12 8NQ, England

      IIF 34
  • Mr Peter Smith
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41c, Galgate, Barnard Castle, DL12 8EJ, United Kingdom

      IIF 35
  • Peter Smith
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aneurine House, Astonbury Farm, Aston, Herts, SG2 7EG, United Kingdom

      IIF 36
  • Peter Smith
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.4, 3-4, Devonshire Street, London, W1W 5DT, England

      IIF 37
  • Mr Peter David Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF

      IIF 38
    • The Granary, Broadwell House Farm, Broadwell, Rugby, Warwickshire, CV23 8HF, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Aneurine House, Astonbury Farm, Aston, Herts, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    723,731 GBP2023-05-31
    Officer
    2008-09-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BESOS DE ORO LIMITED - 2017-01-24
    34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,103 GBP2018-12-31
    Officer
    2013-09-06 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DISCOVERY GE LIMITED - 2009-12-22
    The Granary Broadwell House Farm, Broadwell, Rugby, Warwickshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    306,781 GBP2023-06-30
    Officer
    2005-06-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 Woodland Court, Long Park, Amersham, England
    Corporate (3 parents)
    Equity (Company account)
    20,282 GBP2024-04-30
    Officer
    2019-02-17 ~ now
    IIF 21 - director → ME
  • 5
    31a Kirk Street, Oldmeldrum, Aberdeenshire
    Corporate (1 parent)
    Equity (Company account)
    3,741 GBP2023-08-31
    Officer
    2013-08-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 6
    44 High Street, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 21 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,439 GBP2024-07-31
    Officer
    2019-07-09 ~ now
    IIF 8 - director → ME
  • 8
    The Granary Broadwell House Farm, Broadwell, Rugby, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -617 GBP2021-12-31
    Officer
    2018-01-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PS HOLDINGS & INVESTMENTS LTD - 2024-02-10
    7 Newgate, Barnard Castle, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    187 Brockley Rise, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,903 GBP2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    41c Galgate, Barnard Castle, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 12
    9 Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,975 GBP2022-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 3 - director → ME
  • 13
    21 White Lane, Chapeltown, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 12 - director → ME
  • 14
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 13 - director → ME
  • 15
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 7 - director → ME
  • 16
    24/4 Simpson Loan, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,005 GBP2022-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 11 - director → ME
Ceased 6
  • 1
    11 Bridge End, Barnard Castle, England
    Corporate (2 parents)
    Equity (Company account)
    6,382 GBP2020-04-30
    Officer
    2019-04-24 ~ 2021-01-26
    IIF 16 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-09
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    30 Vatisker Park, Vatisker, Isle Of Lewis, Eilean Siar
    Dissolved corporate (2 parents)
    Officer
    1995-01-19 ~ 1995-02-08
    IIF 19 - director → ME
  • 3
    11 Merlin Way, Hillend, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    7,502 GBP2017-07-31
    Officer
    2019-03-11 ~ 2019-03-25
    IIF 2 - director → ME
  • 4
    4 Highwold, Chipstead, Coulsdon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    36 GBP2021-03-30
    Person with significant control
    2016-04-06 ~ 2018-03-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ 2019-10-01
    IIF 5 - director → ME
    2019-03-01 ~ 2019-03-15
    IIF 6 - director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2019-03-25 ~ 2019-10-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ 2014-07-19
    IIF 10 - 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.