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, Richard Benjamen

    Related profiles found in government register
  • 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 1
  • 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 2
    • 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 3 IIF 4
    • 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 5
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GE, England

      IIF 9
  • 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 10
  • 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 11 IIF 12 IIF 13
    • Heart Of England School, Gipsy Lane, Balsall Common, Coventry, CV7 7FW

      IIF 16
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 17 IIF 18
  • 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 23
  • 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 24
  • 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 25
  • Smith, Richard Anthony
    British company dirctor

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

      IIF 26
  • 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 27
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 31 IIF 32
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 33
    • The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 34
  • 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 35
  • Smith, Richard
    British glazier born in June 1948

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

      IIF 36
  • 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 37
  • Smith, Richard
    British

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

      IIF 38
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

      IIF 39
  • 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 40 IIF 41
  • Richard Anthony Smith
    British, born in June 1948

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

      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 20 - Director → ME
  • 2
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2002-07-27 ~ dissolved
    IIF 36 - Director → ME
  • 4
    P C M S House, Torwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 5
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 35 - Director → ME
    2007-02-26 ~ dissolved
    IIF 38 - 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 12 - Director → ME
    2009-06-30 ~ dissolved
    IIF 26 - 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 10 - 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 21 - 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 4 - 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 3 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - 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 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - 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 7 - 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 2 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 6 - 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 24 - Director → ME
  • 16
    44 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 41 - Director → ME
  • 17
    44 Esplanade, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    2007-06-27 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - 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 9 - 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 5 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - 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 40 - 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 22 - 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 1 - 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 23 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-07
    IIF 31 - 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 11 - 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 18 - Director → ME
    Person with significant control
    2016-05-18 ~ 2017-11-10
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 13 - Director → ME
  • 6
    Heart Of England School Gipsy Lane, Balsall Common, Coventry
    Active Corporate (13 parents)
    Officer
    2011-06-01 ~ 2015-09-01
    IIF 16 - 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 14 - 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 39 - 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 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2016-06-21 ~ 2023-02-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - 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 25 - 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.