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

Mr Peter William Clark

    Related profiles found in government register
  • Mr Peter William Clark
    English born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter William Clark
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Close, Houghton Regis, Dunstable, LU5 5BY, England

      IIF 16
    • icon of address Gpg, 12 Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK12 5TW, England

      IIF 17
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 18
  • Clark, Peter William
    English company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Matthew Street, Dunstable, LU6 1SD, England

      IIF 19
    • icon of address C/o Grasso Parker Green, Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK12 5TW, England

      IIF 20
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 21 IIF 22
  • Clark, Peter William
    English consultant born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Peter William
    English director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK12 5TW, England

      IIF 41 IIF 42 IIF 43
  • Clark, Peter William
    English private hire operator born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chelsea Gardens, Houghton Regis, Bedfordshire, LU5 5RW

      IIF 44
  • Clark, Peter William
    English retired born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Matthew Street, Dunstable, Bedfordshire, LU6 1SD, United Kingdom

      IIF 45
  • Clark, Peter William
    British consultant born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Close, Houghton Regis, Dunstable, LU5 5BY, England

      IIF 46
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 47
  • Clark, Peter William
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 48
  • Clark, Peter
    British retired born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post Office, High Street, Barrow Upon Humber, South Humberside, DN19 7AA

      IIF 49
    • icon of address Meridian House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QZ

      IIF 50
  • Clark, Peter William
    English private hire operator

    Registered addresses and corresponding companies
    • icon of address 3 Chelsea Gardens, Houghton Regis, Bedfordshire, LU5 5RW

      IIF 51
  • Clark, Peter
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 52
  • Clark, Peter
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 53 IIF 54
  • Clark, Peter
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 55
  • Clark, Peter

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 2 Manor Close, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 18 Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Grasso Parker Green, Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address Grasso Parker Green, Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address 18g Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address 18b Matthew Street, 18 Matthew Street, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Gpg House 8, Walker Avenue, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address 18g Matthew Street, Dunstable, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address 18 Matthew Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Zaheer Ahmed, 26 Bedford Square, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,388 GBP2017-07-31
    Officer
    icon of calendar 2007-02-14 ~ 2009-11-27
    IIF 44 - Director → ME
    icon of calendar 2007-02-14 ~ 2009-12-01
    IIF 51 - Secretary → ME
  • 2
    ATOB CARS LTD - 2014-02-24
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-03-16
    IIF 40 - Director → ME
  • 3
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-09-11 ~ 2016-12-20
    IIF 38 - Director → ME
  • 4
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-09-10 ~ 2016-12-20
    IIF 39 - Director → ME
  • 5
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-06-30 ~ 2019-06-30
    IIF 41 - Director → ME
  • 6
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,232 GBP2024-07-31
    Officer
    icon of calendar 2013-09-05 ~ 2016-12-20
    IIF 37 - Director → ME
  • 7
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    396,687 GBP2024-07-31
    Officer
    icon of calendar 2012-08-24 ~ 2017-06-01
    IIF 52 - Director → ME
  • 8
    icon of address Humber And Wolds Rural Community Council, 14 Market Place, Howden, Goole, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-04 ~ 2009-10-15
    IIF 49 - Director → ME
  • 9
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2020-02-25
    IIF 53 - Director → ME
  • 10
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-01-09
    IIF 47 - Director → ME
  • 11
    NORTH LINCOLNSHIRE HOMES LIMITED - 2016-01-04
    icon of address Meridian House, Normanby Road, Scunthorpe, North Lincolnshire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2010-05-12
    IIF 50 - Director → ME
  • 12
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,192 GBP2024-07-31
    Officer
    icon of calendar 2017-10-27 ~ 2017-10-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-10-27
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    PREMIER EXPRESS COACHES LTD - 2012-06-20
    PREMIER CONNECTIONS CHAUFFEUR DRIVE LIMITED - 2008-05-14
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,303,488 GBP2024-07-31
    Officer
    icon of calendar 2012-02-01 ~ 2016-12-20
    IIF 21 - Director → ME
  • 14
    NEW CITY COACHES (LUTON) LIMITED - 2014-03-05
    SOCIAL TRANSPORT LTD - 2013-05-15
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,328 GBP2024-07-31
    Officer
    icon of calendar 2011-12-01 ~ 2016-12-20
    IIF 20 - Director → ME
  • 15
    NEW CITY C LTD - 2013-05-15
    A TO B TRAVEL (LUTON) LIMITED - 2011-11-08
    FORTGOLD CARS LIMITED - 2005-02-10
    FORTGOLD LIMITED - 2002-05-03
    icon of address Firbank Industrial Estate, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-01-29
    IIF 22 - Director → ME
    icon of calendar 2012-05-01 ~ 2020-01-29
    IIF 56 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.