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 James Harvey

    Related profiles found in government register
  • Mr Peter James Harvey
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 1 IIF 2
  • Mr Peter Harvey
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 3
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 4
  • Mr Peter James Harvey
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 5
  • Harvey, Peter James
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 6
  • Harvey, Peter James
    British architect born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 7
  • Harvey, Peter James
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Light Aircraft Association, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 8
  • Harvey, Peter James
    British chief executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlewood Farmhouse Yew Tree Farm, Tathall End Hanslope, Milton Keynes, Buckinghamshire, MK19 7NF

      IIF 9
  • Harvey, Peter James
    British developer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, E Kerr & Co, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 10
  • Harvey, Peter James
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 11
    • icon of address Littlewood Farm House, Yew Tree Farm, Hanslope, Milton Keynes, MK19 7NF, England

      IIF 12
    • icon of address C/o Light Aircraft Association, Turweston Airfield, Nr Brackley, Northamptonshire, NN13 5YD

      IIF 13
  • Harvey, Peter James
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Leicester, Leicestershire, LE19 1RJ, Uk

      IIF 14
  • Harvey, Peter
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 15
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 16
  • Harvey, Peter James
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harvey, Peter James
    British managing director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 127b High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AT

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Merus Court, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 4 Warren Yard, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2021-09-30
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,355 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    K2 SERVICE LIMITED - 2014-04-14
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KETTERING RESCUE SERVICES LIMITED - 2012-02-29
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,939,852 GBP2025-02-28
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,491 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AVIATION COUNCIL (UNITED SERVICE AND ROYAL AERO CLUB) LIMITED - 1977-12-31
    icon of address 8 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,901 GBP2024-12-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    PLACEDEAN LIMITED - 1994-12-09
    SARAH FENWICK ASSOCIATES LIMITED - 2005-01-25
    CLOUD 10 LIMITED - 2003-10-27
    icon of address Stonefold Hamstead Road, Cranmore, Yarmouth, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-06-30
    Officer
    icon of calendar 1994-02-01 ~ 1996-12-13
    IIF 20 - Director → ME
  • 2
    HICORP 83 LIMITED - 2010-06-23
    icon of address 8 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-04-20 ~ 2018-02-17
    IIF 12 - Director → ME
  • 3
    icon of address British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    924,456 GBP2024-09-30
    Officer
    icon of calendar 2006-03-14 ~ 2018-02-17
    IIF 7 - Director → ME
  • 4
    P.F.A.(ULAIR)LIMITED - 2009-12-22
    icon of address Turweston Aerodrome, Nr Brackley, Northamptonshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    963,357 GBP2024-12-31
    Officer
    icon of calendar 2008-05-16 ~ 2011-09-23
    IIF 8 - Director → ME
  • 5
    icon of address Turweston Aerodrome, Nr Brackley, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2011-09-23
    IIF 9 - Director → ME
  • 6
    icon of address The Tallett The Tallett, Ewen, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2012-07-04 ~ 2016-12-05
    IIF 13 - Director → ME
  • 7
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,595 GBP2023-06-30
    Officer
    icon of calendar 2018-12-08 ~ 2020-06-26
    IIF 10 - 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.