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

Harkness, Peter Martin

    Related profiles found in government register
  • Harkness, Peter Martin
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Anchor House, Silvester Street, Hull, HU1 3HD, United Kingdom

      IIF 1
    • icon of address 46, Dorset Street, London, W1U 7NB

      IIF 2
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 3
  • Harkness, Peter Martin
    British commercial director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 4
  • Harkness, Peter Martin
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keresforth Hall, Kingstone, Barnsley, South Yorkshire, S70 6NH

      IIF 5
    • icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, GL50 1QA, England

      IIF 6
    • icon of address Municipal Offices, The Promenade, Cheltenham, Gloucestershire, GL50 1PP

      IIF 7
    • icon of address Eden House, The Industrial Estate, Enterprise Way, Edenbridge, TN8 6HF, England

      IIF 8
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 9 IIF 10
    • icon of address 19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF

      IIF 11
    • icon of address Cogges Manor Farm, Church Lane, Witney, Oxfordshire, OX28 3LA

      IIF 12
  • Harkness, Peter Martin
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harkness, Peter Martin
    British farmer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cogges Manor Farm, Church Lane, Witney, Oxfordshire, OX28 3LA, United Kingdom

      IIF 28
  • Harkness, Peter Martin
    British journalist born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF

      IIF 29
  • Harkness, Peter Martin
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, GL50 1QA, England

      IIF 30
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 31
  • Harkness, Peter Martin
    British publisher born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harkness, Peter Martin
    British publisher and company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 45
  • Harkness, Peter Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF

      IIF 46
  • Harkness, Peter
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 58 Bretton Lane, West Bretton, Wakefield, West Yorkshire, WF4 4LE

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 1 - Director → ME
  • 2
    TMN GROUP PLC - 2009-06-24
    THEMUTUAL.NET PLC - 2006-12-01
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 3 - Director → ME
Ceased 43
  • 1
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2007-12-14
    IIF 38 - Director → ME
  • 2
    icon of address Suite 25, Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-02-22
    IIF 10 - Director → ME
  • 3
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2018-02-28
    IIF 4 - Director → ME
  • 4
    PEPPERFLEET LIMITED - 1997-06-30
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2005-01-31
    IIF 37 - Director → ME
  • 5
    SMALLBODY LIMITED - 2001-07-09
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2007-04-30
    IIF 34 - Director → ME
  • 6
    BUTLER PUBLISHING LIMITED - 1997-05-30
    MG BUTLER ASSOCIATES LIMITED - 1995-04-25
    BUTLER CONSULTING GROUP LIMITED - 1996-05-30
    BUTLER CONSULTING GROUP LIMITED - 2001-04-26
    TERNLODGE LIMITED - 1991-04-03
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2005-01-31
    IIF 35 - Director → ME
  • 7
    icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    279,064 GBP2021-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2015-07-09
    IIF 7 - Director → ME
    icon of calendar 2016-10-01 ~ 2020-07-03
    IIF 30 - Director → ME
  • 8
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2017-09-30
    IIF 27 - Director → ME
  • 9
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 17 - Director → ME
  • 10
    icon of address Cogges Manor Farm, Church Lane, Witney, Oxfordshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -22,082 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2025-01-17
    IIF 28 - Director → ME
  • 11
    icon of address Cogges Manor Farm, Church Lane, Witney, Oxfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2024-11-28
    IIF 12 - Director → ME
  • 12
    icon of address 1 Broadgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 21 - Director → ME
  • 13
    PERFORMANCE RESEARCH SERVICES LIMITED - 1996-08-21
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 18 - Director → ME
  • 14
    MYHOBBYSTORE GROUP LIMITED - 2012-12-14
    MYTIME MEDIA GROUP LIMITED - 2018-08-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2018-02-22
    IIF 45 - Director → ME
  • 15
    MYTIME MEDIA HOLDINGS LIMITED - 2018-08-30
    MYHOBBYSTORE HOLDING LIMITED - 2012-12-14
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-13 ~ 2018-02-22
    IIF 31 - Director → ME
  • 16
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    HOOP HOLDINGS LIMITED - 2022-07-15
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2018-02-28
    IIF 8 - Director → ME
  • 17
    CHARCO 795 LIMITED - 1999-11-29
    icon of address Blackburn House, Blackburn Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-09-27
    IIF 41 - Director → ME
  • 18
    BROOMCO (4009) LIMITED - 2006-10-30
    MAGICALIA MEDIA LIMITED - 2011-11-01
    icon of address Vineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2008-07-30
    IIF 47 - Director → ME
  • 19
    DATAMONITOR LIMITED - 2024-04-17
    DATAMONITOR PLC - 2007-09-24
    DATAMONITOR PUBLICATIONS LIMITED - 1997-07-31
    icon of address 5 Howick Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2007-07-13
    IIF 32 - Director → ME
  • 20
    GORDONS113 LIMITED - 2007-01-30
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-09-27
    IIF 39 - Director → ME
  • 21
    OVAL (2004) LIMITED - 2005-08-02
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-15
    IIF 20 - Director → ME
  • 22
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 25 - Director → ME
  • 23
    icon of address Cairns House, 10 Station Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2006-06-08 ~ 2009-01-15
    IIF 14 - Director → ME
  • 24
    OVAL (2014) LIMITED - 2005-06-21
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-15
    IIF 23 - Director → ME
  • 25
    SPEED 8619 LIMITED - 2001-02-21
    icon of address 1 Broadgate, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 24 - Director → ME
  • 26
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 15 - Director → ME
  • 27
    DEAL COUNSEL 001 LIMITED - 2009-10-05
    icon of address Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,482 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2011-03-02
    IIF 2 - Director → ME
  • 28
    PITCOMP 217 LIMITED - 2001-12-18
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 22 - Director → ME
  • 29
    BRUSH COLOUR LIMITED - 2006-01-20
    MYHOBBYSTORE LTD. - 2012-12-14
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    ENCANTA MEDIA LIMITED - 2006-10-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ 2018-02-28
    IIF 13 - Director → ME
  • 30
    PRECISE PRESS CUTTINGS LIMITED - 2004-08-03
    icon of address Montacute Yards 7th Floor, 186 Shoreditch High St., London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 16 - Director → ME
  • 31
    icon of address 1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-15
    IIF 19 - Director → ME
  • 32
    KALUGA LIMITED - 1988-10-04
    ADVENTURE LIMITED - 1994-01-31
    icon of address 10 Cairns House, Station Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    219,771 GBP2017-06-30
    Officer
    icon of calendar ~ 2009-01-15
    IIF 29 - Director → ME
  • 33
    MYHOBBYSTORE RETAIL LIMITED - 2017-09-11
    icon of address Safeship House Unit A, Cullet Drive, Queenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,746 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2018-02-28
    IIF 9 - Director → ME
  • 34
    WALKER GREENBANK PLC. - 2020-12-09
    C. & W. WALKER HOLDINGS P.L.C. - 1986-09-30
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-28 ~ 2005-07-19
    IIF 33 - Director → ME
  • 35
    icon of address Booths No. 1 Booths Park, Chelford Road, Knutsford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,249,631 GBP2023-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2014-10-31
    IIF 26 - Director → ME
  • 36
    CHELTENHAM LEISURE AND CULTURE TRUST - 2014-07-08
    icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2020-07-03
    IIF 6 - Director → ME
  • 37
    icon of address Millbank Tower, Millbank, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2005-11-24 ~ 2007-12-19
    IIF 36 - Director → ME
  • 38
    CAIN BIDCO LIMITED - 2015-09-24
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2018-09-27
    IIF 40 - Director → ME
  • 39
    icon of address Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ 2018-09-27
    IIF 44 - Director → ME
  • 40
    icon of address Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ 2018-09-27
    IIF 42 - Director → ME
  • 41
    icon of address Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ 2018-09-27
    IIF 43 - Director → ME
  • 42
    QUASAFORCE LIMITED - 1996-10-17
    icon of address Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-09 ~ 1999-01-08
    IIF 11 - Director → ME
    icon of calendar 1996-09-09 ~ 1997-04-03
    IIF 46 - Secretary → ME
  • 43
    icon of address St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2014-07-09
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.