Richard Paul SMEATON

Total number of appointments 45, 37 active appointments

PERIMETER SOLUTIONS (AUTOMATION) LIMITED

Correspondence address
61 London Road, Maidstone, Kent, United Kingdom, ME16 8TX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2025
Nationality
British
Occupation
Director

PERIMETER SOLUTIONS LIMITED

Correspondence address
West Hill 61 London Road, Maidstone, Kent, ME16 8TX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2025
Nationality
British
Occupation
Director

CEDRUS BIDCO LIMITED

Correspondence address
James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8LS £46,380,000

CEDRUS MIDCO LIMITED

Correspondence address
James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8LS £46,380,000

CEDRUS TOPCO LIMITED

Correspondence address
James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8LS £46,380,000

FLORA-TEC LIMITED

Correspondence address
Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire, CB24 9ES
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CB24 9ES £671,000

ALMEC FENCING LIMITED

Correspondence address
6 North Road, Burslem, Stoke On Trent, ST6 2BS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
7 March 2025
Nationality
British
Occupation
Director

TRENTHAM FENCING LIMITED

Correspondence address
17-19 Church Lane, Hanford, Stoke On Trent, ST4 4QB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ST4 4QB £374,000

OUTCO TRADING UK LIMITED

Correspondence address
James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

OUTCO BIDCO LIMITED

Correspondence address
James Cowper Kreston, 8th Floor Reading Bridge House,, Reading, United Kingdom, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

OUTCO HOLDINGS LIMITED

Correspondence address
James Cowper Kreston, 8th Floor Reading Bridge House,, Reading, United Kingdom, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

OUTCO SURFACING GROUP LIMITED

Correspondence address
James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom, RS1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

OUTCO SURFACING HOLDINGS LIMITED

Correspondence address
James Cowper Kreston 8th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

K&P MANAGEMENT LTD

Correspondence address
James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

FOURTUNA GROUP LIMITED

Correspondence address
James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

GUNNAR LTD

Correspondence address
James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

OUTCO LIMITED

Correspondence address
8th Floor South Reading Bridge House, George Street, Reading, England, RG1 8LS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode RG1 8LS £46,380,000

BROADSTOCK HOLDINGS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, United Kingdom, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 February 2022
Resigned on
21 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SID 2022 REALISATIONS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 July 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SOUTHERNS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 July 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SOUTHERNS OFFICE INTERIORS LTD.

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 July 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 July 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SOUTHERNS GROUP INTERIORS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 July 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

TAVISFORD LTD

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 July 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SOUTHERNS HOLDINGS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 May 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

UTAH HOLDINGS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 May 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

SOUTHERNS BROADSTOCK LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 April 2021
Resigned on
21 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

RALPH CAPPER INTERIORS LIMITED

Correspondence address
Lyme Green Business Park Brunel Road, Macclesfield, England, SK11 0TA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 April 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK11 0TA £2,894,000

GOLDFINCH INDUSTRIES LIMITED

Correspondence address
C/O Swift Holdings (Uk) Ltd Goldfinch Industries Ltd, Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
2 August 2017
Resigned on
18 August 2020
Nationality
British
Occupation
Finance Director

BURSTWICK FREIGHT SERVICES LIMITED

Correspondence address
Swift Group Ken Smith Way, Cottingham, England, HU16 4BS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

AUTOCRUISE MOTORHOMES LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT ACQUISITIONS LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT CARAVANS LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT HOLIDAY HOMES LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT LEISURE GROUP LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT MOTORHOMES LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT GROUP LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 June 2016
Resigned on
18 August 2020
Nationality
British
Occupation
Group Finance Director

SWIFT LEISURE HOLDINGS LIMITED

Correspondence address
Dunswell Road, Cottingham, East Yorkshire, United Kingdom, HU16 4JX
Role RESIGNED
director
Date of birth
April 1974
Appointed on
2 October 2017
Resigned on
18 August 2020
Nationality
British
Occupation
Company Director

PROJECT IRES BIDCO LIMITED

Correspondence address
20 Crossbeck Road, Ilkley, West Yorkshire, West Yorkshire, United Kingdom, LS29 9JN
Role RESIGNED
director
Date of birth
April 1974
Appointed on
11 July 2014
Resigned on
12 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LS29 9JN £583,000

PROJECT IRES TOPCO LIMITED

Correspondence address
20 Crossbeck Road, Ilkley, West Yorkshire, West Yorkshire, United Kingdom, LS29 9JN
Role RESIGNED
director
Date of birth
April 1974
Appointed on
11 July 2014
Resigned on
12 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LS29 9JN £583,000

PD & MS ENERGY (ABERDEEN) LIMITED

Correspondence address
Ardent West North Esplanade West, Aberdeen, Scotland, AB11 5QH
Role RESIGNED
director
Date of birth
April 1974
Appointed on
10 February 2014
Resigned on
12 May 2016
Nationality
British
Occupation
Finance Director

PD & MS (DUNDEE) LIMITED

Correspondence address
Pd&Ms 84-88 Guild Street, Aberdeen, Scotland, AB11 6LT
Role RESIGNED
director
Date of birth
April 1974
Appointed on
10 February 2014
Resigned on
12 May 2016
Nationality
British
Occupation
Finance Director

PD&MS HOLDINGS LIMITED

Correspondence address
84-88 Guild Street, Aberdeen, Scotland, AB11 6LT
Role RESIGNED
director
Date of birth
April 1974
Appointed on
10 February 2014
Resigned on
12 May 2016
Nationality
British
Occupation
Finance Director

WILTON ENGINEERING SERVICES LIMITED

Correspondence address
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, TS2 1RZ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
8 May 2012
Resigned on
3 May 2013
Nationality
British
Occupation
Finance Director

DENHOLM UNIVERSAL LIMITED

Correspondence address
Port Clarence Offshore Base, Port, Clarence Road, Middlesbrough, TS2 1RZ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
8 May 2012
Resigned on
3 May 2013
Nationality
British
Occupation
Finance Director