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

Shakeshaft, Peter Robert

    Related profiles found in government register
  • Shakeshaft, Peter Robert
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shakeshaft, Peter Robert
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays House, First Floor, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 27
    • icon of address First Floor, Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 28
  • Shakeshaft, Peter Robert
    British chair person born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 29
  • Shakeshaft, Peter Robert
    British business consultant born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bregsells House, Bregsells Drive, Horsham Road Beare Green, Dorking Surrey, RH5 4QY

      IIF 30
  • Shakeshaft, Peter Robert
    British c e o born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 31
  • Shakeshaft, Peter Robert
    British chairman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 32
  • Shakeshaft, Peter Robert
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 33 IIF 34
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 35
    • icon of address First Floor, Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 36
  • Shakeshaft, Peter Robert
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 37
    • icon of address 51, Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 38 IIF 39
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 40
    • icon of address First Floor, Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 41
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Forum House 41-51, Brighton Road, Redhill, Surrey, RH1 6YS, Uk

      IIF 45
    • icon of address 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

      IIF 46
  • Shakeshaft, Peter Robert
    British marketing born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 47
  • Shakeshaft, Peter Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Bregsells House, Bregsells Drive, Horsham Road Beare Green, Dorking Surrey, RH5 4QY

      IIF 48
  • Shakeshaft, Peter Robert, Mr.
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, England

      IIF 49
  • Shakeshaft, Peter Robert

    Registered addresses and corresponding companies
    • icon of address 4, Peel House, Barttelot Road, Horsham, West Sussex, RH12 1DE, United Kingdom

      IIF 50
  • Mr Peter Robert Shakeshaft
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays House, 51 Bishopric, Horsham, RH12 1QJ, England

      IIF 51
    • icon of address Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 52
  • Mr Peter Robert Shakeshaft
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    CADOR TRADING COMPANY LIMITED - 2015-05-18
    icon of address Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,199 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 1 - Woodgate Stables Crawley Lane, Kings Bromley, Burton-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,656 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    INDIVIDUAL PROTECTION SERVICE (IPS) LTD - 2021-03-29
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -992,751 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 62 - Has significant influence or controlOE
  • 4
    icon of address First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address St Clement's House, 27 St Clements Lane, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 63 - Has significant influence or controlOE
  • 7
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 8
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 9
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 10
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 11
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 12
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 13
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 14
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 15
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited Westgate House, 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 22
    PROVENCE FINE WINES LIMITED - 2008-12-17
    XLS SOFTWARE LIMITED - 2008-12-08
    SHIELDMOTIVE LIMITED - 1992-02-12
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Atrium Business Centre, Curtis Road, Dorking, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 7 - Director → ME
  • 25
    RCHM (SERVICES) LTD - 2023-01-18
    icon of address The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 4 - Director → ME
  • 31
    OAK HOTEL MANAGEMENT LIMITED - 2023-02-09
    icon of address Barclays House, 51 Bishopric, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 85 Elsenham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-13 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Suite 1 - Woodgate Stables Crawley Lane, Kings Bromley, Burton-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    319 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271,520 GBP2019-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 35
    SAFETY WATCH LIMITED - 1991-12-20
    NERIGRASS LIMITED - 1989-10-11
    KESTRAL HOLDINGS LIMITED - 2010-03-10
    icon of address First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,281 GBP2024-03-31
    Officer
    icon of calendar 1991-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    GHW GROUP PUBLIC LIMITED COMPANY - 2007-10-10
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANY - 2002-03-05
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ dissolved
    IIF 47 - Director → ME
  • 37
    icon of address First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 28 - Director → ME
Ceased 11
  • 1
    BRITISH BOBSLEIGH ASSOCIATION LIMITED - 2010-04-17
    icon of address 5 South Buildings, University Of Bath, Claverton Down, Bath, England
    Active Corporate (9 parents)
    Equity (Company account)
    293,960 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2008-09-14
    IIF 32 - Director → ME
  • 2
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2021-06-02
    IIF 27 - Director → ME
  • 3
    INDIVIDUAL PROTECTION SERVICE (IPS) LTD - 2021-03-29
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -992,751 GBP2021-05-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-10-26
    IIF 42 - Director → ME
  • 4
    icon of address Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    170,102 GBP2024-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2019-09-02
    IIF 40 - Director → ME
    icon of calendar 2010-10-18 ~ 2012-01-03
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    IIF 53 - Has significant influence or control OE
  • 5
    MOON HALL SCHOOL - 2006-06-01
    icon of address Burys Court Flanchford Road, Leigh, Reigate, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2005-07-04
    IIF 37 - Director → ME
  • 6
    icon of address Fareham Innovation Centre, 4 Meteor Way, Lee-on-the-solent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total liabilities (Company account)
    -56,532 GBP2024-06-30
    Officer
    icon of calendar 2018-03-06 ~ 2019-04-02
    IIF 8 - Director → ME
  • 7
    SAFETY WATCH LIMITED - 1991-12-20
    NERIGRASS LIMITED - 1989-10-11
    KESTRAL HOLDINGS LIMITED - 2010-03-10
    icon of address First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,281 GBP2024-03-31
    Officer
    icon of calendar 1991-11-05 ~ 1995-02-02
    IIF 48 - Secretary → ME
  • 8
    icon of address First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,474 GBP2024-07-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-03-15
    IIF 43 - Director → ME
  • 9
    GHW REGISTRARS LIMITED - 2007-11-06
    SOUTHERN REGISTRARS LIMITED - 2002-03-14
    THE PRODUCT EXCHANGE LIMITED - 1995-02-10
    STAMPS DIRECT LIMITED - 1994-11-22
    icon of address 4-10 Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1997-04-30
    IIF 30 - Director → ME
    icon of calendar 2009-05-28 ~ 2011-04-01
    IIF 33 - Director → ME
  • 10
    GRAHAME H.WILLS & COMPANY LIMITED - 2003-12-03
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2011-04-21
    IIF 46 - Director → ME
    icon of calendar 2007-06-06 ~ 2008-02-14
    IIF 31 - Director → ME
  • 11
    icon of address 31 Lowden Close, 31 Lowden Close, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,686 GBP2024-11-30
    Officer
    icon of calendar 2014-01-08 ~ 2014-09-11
    IIF 45 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.