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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 33
  • 1
    Knott, Simon Harold John Arthur
    Director born in June 1931
    Individual (23 offsprings)
    Officer
    ~ 2001-06-26
    OF - Director → CIF 0
  • 2
    O'kane, John Peter
    Chartered Accountant born in June 1958
    Individual (59 offsprings)
    Officer
    2002-10-01 ~ 2004-07-31
    OF - Director → CIF 0
  • 3
    Rogers, Peter Lloyd
    Chief Executive born in December 1947
    Individual (79 offsprings)
    Officer
    2004-06-16 ~ 2016-08-31
    OF - Director → CIF 0
  • 4
    Adams, Edward Cyril
    Company Director born in July 1940
    Individual (10 offsprings)
    Officer
    1999-09-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 5
    Cooper, John Alan
    Director born in December 1948
    Individual (2 offsprings)
    Officer
    ~ 1997-09-10
    OF - Director → CIF 0
  • 6
    Bramwell, David Matthew
    Company Director born in December 1947
    Individual (51 offsprings)
    Officer
    1997-09-11 ~ 2002-03-31
    OF - Director → CIF 0
  • 7
    Foster, Robert Simon
    Solicitor born in May 1971
    Individual (56 offsprings)
    Officer
    2003-04-01 ~ 2004-06-16
    OF - Director → CIF 0
  • 8
    Thompson, Alistair Nigel
    Director born in July 1943
    Individual (6 offsprings)
    Officer
    ~ 1994-12-09
    OF - Director → CIF 0
  • 9
    Vickers, Andrew John
    Financial Director born in November 1943
    Individual (2 offsprings)
    Officer
    ~ 1997-09-10
    OF - Director → CIF 0
    Vickers, Andrew John
    Individual (2 offsprings)
    Officer
    ~ 1995-03-02
    OF - Secretary → CIF 0
  • 10
    Robertson, Alan Robert
    Director born in June 1962
    Individual (86 offsprings)
    Officer
    2000-01-24 ~ 2005-05-14
    OF - Director → CIF 0
  • 11
    Anderson, Janette
    Director born in April 1964
    Individual (14 offsprings)
    Officer
    2003-06-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 12
    Teller, Valerie Francine Anne
    Individual (184 offsprings)
    Officer
    2009-07-01 ~ 2012-07-27
    OF - Secretary → CIF 0
  • 13
    Corley, Peter Francis
    Chartered Accountant born in March 1943
    Individual (10 offsprings)
    Officer
    2000-01-24 ~ 2004-06-30
    OF - Director → CIF 0
  • 14
    Andrews, Peter John
    Company Director born in January 1945
    Individual (13 offsprings)
    Officer
    1999-01-04 ~ 2000-11-29
    OF - Director → CIF 0
  • 15
    Fryer, Peter Kenneth
    Company Director born in March 1944
    Individual (18 offsprings)
    Officer
    1999-01-04 ~ 2000-11-29
    OF - Director → CIF 0
  • 16
    Borrett, Nicholas James William
    Born in February 1967
    Individual (235 offsprings)
    Officer
    2016-08-31 ~ now
    OF - Director → CIF 0
    Tame, William
    Finance Director born in July 1954
    Individual (235 offsprings)
    Officer
    2004-06-16 ~ 2014-12-17
    OF - Director → CIF 0
    Borrett, Nicholas James William
    Individual (235 offsprings)
    Officer
    2012-07-27 ~ 2013-02-25
    OF - Secretary → CIF 0
  • 17
    Philips, David Edward
    Director born in December 1940
    Individual (2 offsprings)
    Officer
    ~ 1997-04-15
    OF - Director → CIF 0
  • 18
    Billiald, Stanley Alan Royall
    Group Assistant Secretary born in June 1944
    Individual (109 offsprings)
    Officer
    2006-02-20 ~ 2007-05-23
    OF - Director → CIF 0
    Billiald, Stanley Alan Royall
    Individual (109 offsprings)
    Officer
    2004-10-04 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 19
    Jackson, David James
    Director born in June 1947
    Individual (65 offsprings)
    Officer
    1997-04-26 ~ 2004-06-16
    OF - Director → CIF 0
  • 20
    Brierley, Philip
    Company Director born in September 1964
    Individual (60 offsprings)
    Officer
    1997-09-11 ~ 2003-01-03
    OF - Director → CIF 0
  • 21
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (119 offsprings)
    Officer
    2022-05-31 ~ 2024-09-30
    OF - Director → CIF 0
  • 22
    Palmer, Peter Edward
    Individual (39 offsprings)
    Officer
    1997-09-11 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 23
    Abbott, Matthew Thomas
    Born in March 1978
    Individual (118 offsprings)
    Officer
    2024-10-15 ~ now
    OF - Director → CIF 0
  • 24
    Richardson, Ian Ashley
    Solicitor born in April 1959
    Individual (96 offsprings)
    Officer
    1998-01-14 ~ 2004-06-30
    OF - Director → CIF 0
  • 25
    Woollhead, John Andrew
    Secretary
    Individual (77 offsprings)
    Officer
    2003-04-01 ~ 2004-12-23
    OF - Secretary → CIF 0
  • 26
    Urquhart, Iain Stuart
    Born in July 1965
    Individual (204 offsprings)
    Officer
    2014-12-17 ~ 2022-05-31
    OF - Director → CIF 0
  • 27
    Robertshaw, John Desmond
    Director born in December 1928
    Individual (10 offsprings)
    Officer
    ~ 1999-01-18
    OF - Director → CIF 0
  • 28
    Clark, Robert Neil George
    Born in December 1974
    Individual (95 offsprings)
    Officer
    2023-02-03 ~ now
    OF - Director → CIF 0
  • 29
    Martinelli, Franco
    Chartered Accountant born in October 1960
    Individual (199 offsprings)
    Officer
    2005-05-11 ~ 2020-11-30
    OF - Director → CIF 0
  • 30
    Best, David Martin
    Chartered Accountant born in October 1958
    Individual (66 offsprings)
    Officer
    1997-09-11 ~ 2003-03-31
    OF - Director → CIF 0
  • 31
    Cursley, David Robert
    Individual (2 offsprings)
    Officer
    1995-03-01 ~ 1997-09-10
    OF - Secretary → CIF 0
  • 32
    BABCOCK HOLDINGS LIMITED
    - now 02955502
    SHAREWILL LIMITED - 1994-10-20
    33, Wigmore Street, London, United Kingdom
    Active Corporate (22 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 33
    BABCOCK CORPORATE SECRETARIES LIMITED
    - now 03133134
    BABCOCK TELECOMS LIMITED - 2012-11-07
    PETERHOUSE3 LIMITED - 2008-03-25
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    E S S GROUP LIMITED - 2001-06-06
    33, Wigmore Street, London, United Kingdom
    Active Corporate (22 parents, 230 offsprings)
    Officer
    2013-02-25 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

PETERHOUSE GROUP LIMITED

Period: 2004-09-17 ~ now
Company number: 01517100
Registered names
PETERHOUSE GROUP LIMITED - now
SATWANE LIMITED - 1981-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PETERHOUSE GROUP LIMITED
    Info
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 2004-09-17
    SATWANE LIMITED - 2004-09-17
    Registered number 01517100
    33 Wigmore Street, London W1U 1QX
    PRIVATE LIMITED COMPANY incorporated on 1980-09-12 (45 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • PETERHOUSE GROUP LIMITED
    S
    Registered number 1517100
    33, Wigmore Street, London, United Kingdom, W1U 1QX
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BABCOCK CORPORATE SECRETARIES LIMITED
    - now 03133134
    BABCOCK TELECOMS LIMITED - 2012-11-07
    PETERHOUSE3 LIMITED - 2008-03-25
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    E S S GROUP LIMITED - 2001-06-06
    33 Wigmore Street, London
    Active Corporate (22 parents, 230 offsprings)
    Person with significant control
    2022-03-03 ~ 2025-03-31
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BABCOCK EMERGENCY SERVICES LIMITED
    - now 01944631
    PETERHOUSE5 (SHORCO) LIMITED
    - 2019-09-23 01944631
    PETERHOUSE5 LIMITED - 2007-10-24
    PIVOTAL SERVICES GROUP LIMITED - 2005-08-17
    ESS SHORCO LIMITED - 2005-01-06
    ESS LIMITED - 2002-04-03
    ENGINEERING & SAFETY SERVICES LIMITED - 1996-08-23
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BABCOCK MANAGED SECURITY SERVICES LIMITED
    - now 01130106
    SPECTRA ALIGNMENT LIMITED - 2014-11-07
    33 Wigmore Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    BABCOCK MSS LIMITED
    - now 01996548
    TRAKWAY LIMITED - 2014-11-07
    33 Wigmore Street, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-30
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    EVE GROUP LIMITED
    - now 01875660
    BABCOCK NETWORKS LIMITED - 2006-10-02
    PHG OLDCO NO.2 LIMITED - 2004-09-14
    JACKSON CIVILS LIMITED - 2004-03-19
    JACKSON BUILDING LIMITED - 2003-01-02
    JACKSON CONSTRUCTION LIMITED - 2002-04-08
    JACKSON CONSTRUCTION (1995) LIMITED - 2000-08-30
    JACKSON CIVILS LIMITED - 1995-07-31
    JACKSON PROJECTS II LIMITED - 1995-03-14
    33 Wigmore Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    EVE TRANSMISSION LIMITED
    03298096
    33 Wigmore Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    FIRST FIRE AND RESCUE SERVICE LIMITED
    - now 03632227
    EVE TRANSCOM LIMITED - 2013-11-19
    DIRECTENDURE LIMITED - 1998-10-20
    33 Wigmore Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    GAYCRETE LIMITED
    00605727
    33 Wigmore Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    INTEGRATED SAFETY SERVICES GROUP LIMITED
    - now 00817650
    INTEGRATED SAFETY SERVICES GROUP PLC - 2004-09-17
    JACKSON GROUP PLC - 2002-01-02
    33 Wigmore Street, London
    Dissolved Corporate (35 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    JACKSON (EBP) LIMITED
    03752307
    33 Wigmore Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    JACKSON MANAGEMENT SERVICES LIMITED
    - now 00995260
    IPSWICH COMPUTER SERVICES LIMITED - 2001-12-28
    33 Wigmore Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    PEARSON & RABY LIMITED
    - now 02434915
    JACKSON COMPRESSED AIR TECHNOLOGY LIMITED - 1997-07-28
    33 Wigmore Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    PETERHOUSE6 (IETG) LIMITED
    - now 03111794
    PETERHOUSE6 LIMITED - 2007-10-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    MALETONE LIMITED - 1995-11-30
    33 Wigmore Street, London
    Dissolved Corporate (30 parents, 6 offsprings)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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.