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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Richard Anthony

    Related profiles found in government register
  • Smith, Richard Anthony
    British company dirctor

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

      IIF 1
  • Smith, Richard
    British

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

      IIF 2
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

      IIF 3
  • 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 4
  • Smith, Richard
    British glazier born in June 1948

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

      IIF 5
  • 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 6
    • 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 7 IIF 8
    • 88, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE, England

      IIF 9
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GE, England

      IIF 13
  • 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 14
  • 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 15 IIF 16 IIF 17
    • Heart Of England School, Gipsy Lane, Balsall Common, Coventry, CV7 7FW

      IIF 20
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 21 IIF 22
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • Richard Anthony Smith
    British, born in June 1948

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

      IIF 31
  • 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 32 IIF 33
  • 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 34
    • 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 38 IIF 39
    • Stowe Lodge, 88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE, United Kingdom

      IIF 40
    • The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

      IIF 41
  • 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 42
child relation
Offspring entities and appointments 30
  • 1
    ARMCHAIR SHOPPING UK LIMITED
    03798777
    Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 24 - Director → ME
  • 2
    CARDCARE LIMITED
    05633072
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 3
    CENTRAL SCHOOLS TRUST - now
    BALSALL COMMON PRIMARY SCHOOL
    - 2016-08-11 08148546
    Balsall Street East, Balsall Common, Coventry, England
    Active Corporate (35 parents)
    Officer
    2012-07-18 ~ 2015-08-31
    IIF 27 - Director → ME
  • 4
    FALCON GLASS LIMITED
    04497103
    Artisans House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2002-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    FLOOID HOLDINGS (INTERNATIONAL) LIMITED - now
    PCMS HOLDINGS (INTERNATIONAL) LIMITED
    - 2020-01-27 07962309 10163798
    CASTLEGATE 678 LIMITED
    - 2014-02-14 07962309 07962251... (more)
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-11-09 ~ 2017-11-10
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FLOOID HOLDINGS LIMITED - now
    PCMS HOLDINGS LIMITED
    - 2020-01-27 04156083
    PCMS HOLDINGS PLC
    - 2017-11-06 04156083
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2001-02-07 ~ 2017-11-10
    IIF 15 - Director → ME
  • 7
    FLOOID INTERNATIONAL HOLDINGS LIMITED - now
    PCMS INTERNATIONAL HOLDINGS LIMITED
    - 2020-01-27 10163798 07962309
    CASTLEGATE 750 LIMITED
    - 2016-05-26 10163798 10204550... (more)
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2016-05-18 ~ 2017-11-10
    IIF 22 - Director → ME
    Person with significant control
    2016-05-18 ~ 2017-11-10
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    FLOOID LIMITED - now
    THE PCMS GROUP LIMITED
    - 2020-01-27 01459419 11756392
    THE PCMS GROUP PLC
    - 2017-11-06 01459419 11756392
    P.C. MANAGEMENT SERVICES LIMITED
    - 1991-04-30 01459419
    PRESTEC PROPERTIES LIMITED
    - 1982-11-22 01459419
    Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    ~ 2017-11-10
    IIF 17 - Director → ME
  • 9
    FREWLINE LIMITED
    02336925
    P C M S House, Torwood Close, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    (before 1992-01-20) ~ dissolved
    IIF 23 - Director → ME
  • 10
    HEART OF ENGLAND SCHOOL
    07654164
    Heart Of England School Gipsy Lane, Balsall Common, Coventry
    Active Corporate (24 parents)
    Officer
    2011-06-01 ~ 2015-09-01
    IIF 20 - Director → ME
  • 11
    LGV DRIVERS (UK) LIMITED
    06127376
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 4 - Director → ME
    2007-02-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    PCMS DATAFIT LIMITED
    - now 02587281
    MEAUJO (84) LIMITED
    - 1998-12-02 02587281 02587124... (more)
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    1991-04-29 ~ dissolved
    IIF 16 - Director → ME
    2009-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    PCMS ESPRIT LIMITED
    - now 03354982
    ESPRIT INTERNET TRADING LIMITED
    - 2001-02-06 03354982
    ESPRITNET LIMITED - 1999-06-30
    Pcms House Torwood Close, Westwood Business Park, Coventry, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 14
    PCMS MARKETING SERVICES LIMITED
    - now 02587300
    MEAUJO (83) LIMITED
    - 1998-02-24 02587300 02570888... (more)
    Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    1991-04-29 ~ 2017-11-10
    IIF 18 - Director → ME
  • 15
    PCMS TRUSTEE LIMITED
    - now 04491712
    VELLAMINE LIMITED
    - 2002-10-29 04491712
    Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 16
    PHOENIX PERSONNEL LIMITED
    05374010
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Officer
    2005-02-23 ~ 2012-08-17
    IIF 3 - Secretary → ME
  • 17
    R AND B FINANCE LIMITED
    11471643
    88 Meeting House Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-07-18 ~ now
    IIF 8 - Director → ME
  • 18
    R AND B INVESTMENTS (1997) LIMITED
    12109391
    The Mills, Canal Street, Derby, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    R AND B INVESTMENTS (2012) LIMITED
    - now 07962278 10199882... (more)
    CASTLEGATE 677 LIMITED
    - 2021-08-23 07962278 05452853... (more)
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2013-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    R AND B INVESTMENTS (2016) LIMITED
    - now 10199882 07962278... (more)
    PCMS INVESTMENTS LIMITED
    - 2021-07-21 10199882
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-25 ~ 2016-06-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    R AND B INVESTMENTS (2024) LIMITED
    15671396 10199882... (more)
    88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    R AND B INVESTMENTS HOLDINGS (2016) LIMITED
    - now 10199890 14541063... (more)
    PCMS INVESTMENTS HOLDINGS LIMITED
    - 2021-07-21 10199890
    88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-21 ~ 2023-02-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-21 ~ 2016-06-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    R AND B INVESTMENTS HOLDINGS (2022) LIMITED
    14541063 10199890... (more)
    88 Meeting House Lane, Balsall Common, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-12-14 ~ now
    IIF 28 - Director → ME
  • 24
    R AND B INVESTMENTS JERSEY LIMITED
    FC040365 OE017085
    44 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 33 - Director → ME
  • 25
    R AND B INVESTMENTS JERSEY LIMITED
    OE017085 FC040365
    44 Esplanade, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    2007-06-27 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - More than 25% OE
    IIF 31 - Ownership of shares - More than 25% OE
  • 26
    R AND B PROPERTY (2024) LIMITED
    15946431
    88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2024-09-10 ~ now
    IIF 13 - Director → ME
  • 27
    R AND B TRUSTEES LIMITED
    11441675
    88 Meeting House Lane, Balsall Common, Coventry, England, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 28
    R.S. & B.S. LIMITED
    FC039363
    95, 2a Lord Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 32 - Director → ME
  • 29
    TEXTEC LIMITED
    - now 03798950
    FABRIC CHOICE LIMITED - 2000-03-13
    Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 30
    WDS ENGINEERING LTD
    07483498
    47 High Street, Dunsville, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-08-18 ~ dissolved
    IIF 30 - Director → ME
    2011-02-04 ~ 2012-08-18
    IIF 29 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.