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
Active 5
  • 1
    Clark, Robert Neil George
    Born in December 1974
    Individual (55 offsprings)
    Officer
    icon of calendar 2023-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Abbott, Matthew Thomas
    Born in March 1978
    Individual (88 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Borrett, Nicholas James William
    Born in February 1967
    Individual (167 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ now
    OF - Director → CIF 0
  • 4
    SHAREWILL LIMITED - 1994-10-20
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    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
    BABCOCK TELECOMS LIMITED - 2012-11-07
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ now
    OF - Secretary → CIF 0
Ceased 29
  • 1
    Palmer, Peter Edward
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-11 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 2
    Brierley, Philip
    Company Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-11 ~ 2003-01-03
    OF - Director → CIF 0
  • 3
    Robertson, Alan Robert
    Director born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2005-05-14
    OF - Director → CIF 0
  • 4
    Urquhart, Iain Stuart
    Director born in July 1965
    Individual (98 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2022-05-31
    OF - Director → CIF 0
  • 5
    Rogers, Peter Lloyd
    Chief Executive born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-16 ~ 2016-08-31
    OF - Director → CIF 0
  • 6
    Martinelli, Franco
    Chartered Accountant born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-05-11 ~ 2020-11-30
    OF - Director → CIF 0
  • 7
    Best, David Martin
    Chartered Accountant born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-11 ~ 2003-03-31
    OF - Director → CIF 0
  • 8
    Philips, David Edward
    Director born in December 1940
    Individual
    Officer
    icon of calendar ~ 1997-04-15
    OF - Director → CIF 0
  • 9
    Bramwell, David Matthew
    Company Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-11 ~ 2002-03-31
    OF - Director → CIF 0
  • 10
    Adams, Edward Cyril
    Company Director born in July 1940
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 11
    Andrews, Peter John
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar 1999-01-04 ~ 2000-11-29
    OF - Director → CIF 0
  • 12
    Foster, Robert Simon
    Solicitor born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2004-06-16
    OF - Director → CIF 0
  • 13
    Vickers, Andrew John
    Financial Director born in November 1943
    Individual
    Officer
    icon of calendar ~ 1997-09-10
    OF - Director → CIF 0
    Vickers, Andrew John
    Individual
    Officer
    icon of calendar ~ 1995-03-02
    OF - Secretary → CIF 0
  • 14
    Corley, Peter Francis
    Chartered Accountant born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2004-06-30
    OF - Director → CIF 0
  • 15
    Cursley, David Robert
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 1997-09-10
    OF - Secretary → CIF 0
  • 16
    Fryer, Peter Kenneth
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1999-01-04 ~ 2000-11-29
    OF - Director → CIF 0
  • 17
    O'kane, John Peter
    Chartered Accountant born in June 1958
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2004-07-31
    OF - Director → CIF 0
  • 18
    Robertshaw, John Desmond
    Director born in December 1928
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-01-18
    OF - Director → CIF 0
  • 19
    Woollhead, John Andrew
    Secretary
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-23
    OF - Secretary → CIF 0
  • 20
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2024-09-30
    OF - Director → CIF 0
  • 21
    Teller, Valerie Francine Anne
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2012-07-27
    OF - Secretary → CIF 0
  • 22
    Tame, William
    Finance Director born in July 1954
    Individual (167 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2014-12-17
    OF - Director → CIF 0
    Borrett, Nicholas James William
    Individual (167 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2013-02-25
    OF - Secretary → CIF 0
  • 23
    Jackson, David James
    Director born in June 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-04-26 ~ 2004-06-16
    OF - Director → CIF 0
  • 24
    Richardson, Ian Ashley
    Solicitor born in April 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 2004-06-30
    OF - Director → CIF 0
  • 25
    Thompson, Alistair Nigel
    Director born in July 1943
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-12-09
    OF - Director → CIF 0
  • 26
    Billiald, Stanley Alan Royall
    Group Assistant Secretary born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-20 ~ 2007-05-23
    OF - Director → CIF 0
    Billiald, Stanley Alan Royall
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-04 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 27
    Knott, Simon Harold John Arthur
    Director born in June 1931
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2001-06-26
    OF - Director → CIF 0
  • 28
    Anderson, Janette
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 29
    Cooper, John Alan
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-09-10
    OF - Director → CIF 0
parent relation
Company in focus

PETERHOUSE GROUP LIMITED

Previous names
PETERHOUSE GROUP PLC - 2004-09-17
SHORCO GROUP HOLDINGS PLC - 1997-09-11
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
    icon of address33 Wigmore Street, London W1U 1QX
    PRIVATE LIMITED COMPANY incorporated on 1980-09-12 (45 years 3 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
    icon of address33, 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
Active 11
  • 1
    ENGINEERING & SAFETY SERVICES LIMITED - 1996-08-23
    PIVOTAL SERVICES GROUP LIMITED - 2005-08-17
    PETERHOUSE5 LIMITED - 2007-10-24
    ESS LIMITED - 2002-04-03
    PETERHOUSE5 (SHORCO) LIMITED - 2019-09-23
    ESS SHORCO LIMITED - 2005-01-06
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    SPECTRA ALIGNMENT LIMITED - 2014-11-07
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    BABCOCK NETWORKS LIMITED - 2006-10-02
    JACKSON BUILDING LIMITED - 2003-01-02
    JACKSON CONSTRUCTION LIMITED - 2002-04-08
    JACKSON CIVILS LIMITED - 1995-07-31
    JACKSON CIVILS LIMITED - 2004-03-19
    JACKSON CONSTRUCTION (1995) LIMITED - 2000-08-30
    PHG OLDCO NO.2 LIMITED - 2004-09-14
    JACKSON PROJECTS II LIMITED - 1995-03-14
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    EVE TRANSCOM LIMITED - 2013-11-19
    DIRECTENDURE LIMITED - 1998-10-20
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    JACKSON GROUP PLC - 2002-01-02
    INTEGRATED SAFETY SERVICES GROUP PLC - 2004-09-17
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    IPSWICH COMPUTER SERVICES LIMITED - 2001-12-28
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    JACKSON COMPRESSED AIR TECHNOLOGY LIMITED - 1997-07-28
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    PETERHOUSE6 LIMITED - 2007-10-24
    MALETONE LIMITED - 1995-11-30
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    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
    BABCOCK TELECOMS LIMITED - 2012-11-07
    icon of address33 Wigmore Street, London
    Active Corporate (4 parents, 221 offsprings)
    Person with significant control
    icon of calendar 2022-03-03 ~ 2025-03-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    TRAKWAY LIMITED - 2014-11-07
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.