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

Smith, Brenda Mary

    Related profiles found in government register
  • Smith, Brenda Mary
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 1
    • icon of address 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 2
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

      IIF 3 IIF 4 IIF 5
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 9 IIF 10
  • Smith, Brenda Mary
    British company director and secretary born in January 1947

    Resident in England

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

      IIF 11 IIF 12
  • Smith, Brenda Mary
    British director born in January 1947

    Resident in England

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

      IIF 13
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 14
    • icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE

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

      IIF 17
  • Smith, Brenda
    British director born in January 1947

    Resident in England

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

      IIF 18
  • Mrs Brenda Mary Smith
    British born in January 1947

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 21 IIF 22
  • Smith, Brenda Mary
    British director born in January 1947

    Resident in United Kingdom

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

      IIF 23
  • Smith, Brenda Mary
    British

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

      IIF 24 IIF 25
  • Smith, Brenda Mary
    British company director

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

      IIF 26 IIF 27 IIF 28
  • Smith, Brenda Mary
    British company director and secretary

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

      IIF 29 IIF 30
  • Brenda Mary Smith
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 31
  • Brenda Mary Smith
    British, born in January 1947

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

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-12-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address P C M S House, Torwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    MEAUJO (84) LIMITED - 1998-12-02
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    VELLAMINE LIMITED - 2002-10-29
    icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2002-09-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    58,567,698 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2019-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    CASTLEGATE 677 LIMITED - 2021-08-23
    icon of address 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
    icon of calendar 2013-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PCMS INVESTMENTS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,056 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 13 - Director → ME
  • 10
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2022-12-14 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 44 Esplanade, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-06-27 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, England, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 95, 2a Lord Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 23 - Director → ME
Ceased 7
  • 1
    PCMS HOLDINGS (INTERNATIONAL) LIMITED - 2020-01-27
    CASTLEGATE 678 LIMITED - 2014-02-14
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2017-11-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PCMS HOLDINGS LIMITED - 2020-01-27
    PCMS HOLDINGS PLC - 2017-11-06
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2017-11-10
    IIF 3 - Director → ME
    icon of calendar 2001-02-07 ~ 2017-11-10
    IIF 28 - Secretary → ME
  • 3
    PCMS INTERNATIONAL HOLDINGS LIMITED - 2020-01-27
    CASTLEGATE 750 LIMITED - 2016-05-26
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2017-11-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-11-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    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
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2017-11-10
    IIF 16 - Director → ME
    icon of calendar ~ 2017-11-10
    IIF 25 - Secretary → ME
  • 5
    MEAUJO (84) LIMITED - 1998-12-02
    icon of address Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-29 ~ 1999-07-01
    IIF 29 - Secretary → ME
  • 6
    MEAUJO (83) LIMITED - 1998-02-24
    icon of address Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-04-29 ~ 2017-11-10
    IIF 12 - Director → ME
    icon of calendar 1991-04-29 ~ 2017-11-10
    IIF 30 - Secretary → ME
  • 7
    PCMS INVESTMENTS HOLDINGS LIMITED - 2021-07-21
    icon of address 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-21 ~ 2023-02-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.