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

Cammack, Peter

    Related profiles found in government register
  • Cammack, Peter
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 1
  • Cammack, Peter
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 2 IIF 3
  • Mr Peter Cammack
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 4
  • Cammack, Peter

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 5
  • Cammack, Peter Andrew
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orsett Cottage, Half Acre Lane, Thelwall, Warrington, WA4 3JG

      IIF 6
  • Cammack, Peter Andrew
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orsett Cottage, Half Acre Lane, Thelwall, Warrington, WA4 3JG, England

      IIF 7 IIF 8
  • Cammack, Peter Andrew
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside Waters Meeting Road, Bolton, BL1 8TU

      IIF 9
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 10
    • 9 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 11
    • Engage Support, 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 12 IIF 13
    • 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU, United Kingdom

      IIF 14
    • 1, Highfield Drive, Eccles, Highfield Drive, Eccles, Manchester, M30 9PZ, United Kingdom

      IIF 15
    • 22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ, United Kingdom

      IIF 16
    • The Embankment Business Park, Riverview, Heaton Mersey, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Zeno, The Embankment Business Park, Riverview, Stockport, SK4 3GN, England

      IIF 21
    • Orsett Cottage, Half Acre Lane, Thelwall, Warrington, WA4 3JG, England

      IIF 22
  • Cammack, Peter Andrew
    British director of services born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Embankment Business Park, Riverview, Stockport, SK4 3GN, United Kingdom

      IIF 23
  • Mr Peter Andrew Cammack
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 24
    • 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU

      IIF 25
    • 1, Highfield Drive, Eccles, Highfield Drive, Eccles, Manchester, M30 9PZ, United Kingdom

      IIF 26
    • A18, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 27
    • Zeno, The Embankment Business Park, Riverview, Stockport, SK4 3GN, England

      IIF 28
    • Orsett Cottage, Half Acre Lane, Thelwall, Warrington, Cheshire, WA4 3JG, United Kingdom

      IIF 29
    • Orsett Cottage, Half Acre Lane, Thelwall, Warrington, WA4 3JG, England

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    310,109 GBP2024-03-31
    Officer
    2019-07-29 ~ now
    IIF 18 - director → ME
  • 2
    Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,061,658 GBP2024-03-31
    Officer
    2019-07-29 ~ now
    IIF 19 - director → ME
  • 3
    Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-07-29 ~ dissolved
    IIF 20 - director → ME
  • 4
    Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-07-29 ~ dissolved
    IIF 17 - director → ME
  • 5
    9 Riverside, Waters Meeting Rd Bolton, Lancs
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,327,154 GBP2024-03-31
    Officer
    2013-03-18 ~ now
    IIF 14 - director → ME
  • 6
    Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    56,751 GBP2024-03-31
    Officer
    2019-07-05 ~ now
    IIF 13 - director → ME
  • 7
    Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    650,958 GBP2020-03-31
    Officer
    2019-07-05 ~ now
    IIF 12 - director → ME
  • 8
    Orsett Cottage Half Acre Lane, Thelwall, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    1st Floor A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-13 ~ now
    IIF 3 - director → ME
  • 10
    A18 Riverview, Heaton Mersey, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -27,368 GBP2020-03-31
    Officer
    2015-10-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    1st Floor A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,500,004 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 2 - director → ME
  • 12
    1, Highfield Drive, Eccles Highfield Drive, Eccles, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 13
    Orsett Cottage Half Acre Lane, Thelwall, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    Orsett Cottage Half Acre Lane, Thelwall, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 15
    Orsett Cottage Half Acre Lane, Thelwall, Warrington
    Corporate (2 parents)
    Officer
    2023-02-17 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
  • 16
    ZENO GROUP LIMITED - 2020-04-27
    The Embankment Business Park, Riverview, Stockport, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    8,886,454 GBP2020-03-31
    Officer
    2018-08-02 ~ now
    IIF 23 - director → ME
  • 17
    THRIVE CARE GROUP LTD - 2020-04-24
    9 Riverside Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Zeno The Embankment Business Park, Riverview, Stockport, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,073,798 GBP2020-03-31
    Officer
    2005-06-19 ~ now
    IIF 21 - director → ME
  • 19
    LOVELEVEN LTD - 2016-01-26
    C/o Cg&co, Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    167,019 GBP2017-03-31
    Officer
    2015-08-10 ~ dissolved
    IIF 1 - director → ME
    2015-08-10 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    9 Riverside, Waters Meeting Rd Bolton, Lancs
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,327,154 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ 2023-02-04
    IIF 25 - Has significant influence or control OE
  • 2
    5-7 Marshalsea Road Borough, London, England
    Corporate (3 parents)
    Officer
    2020-12-03 ~ 2022-07-11
    IIF 16 - director → ME
  • 3
    HEARTS AND MINDS CHALLENGE 2010 - 2011-03-04
    4-6 Grimshaw St, Burnley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2010-02-04 ~ 2011-01-26
    IIF 9 - director → ME
  • 4
    Zeno The Embankment Business Park, Riverview, Stockport, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,073,798 GBP2020-03-31
    Person with significant control
    2016-06-30 ~ 2018-10-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.