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

Townsend, Peter Joseph

    Related profiles found in government register
  • Townsend, Peter Joseph
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Greenacre Park, The Valley, Bolton, BL1 8HN, England

      IIF 1
    • Anwyl House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3DT, United Kingdom

      IIF 2
    • Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP

      IIF 3
    • Mere House, Brook Street, Knutsford, WA16 8GP

      IIF 4
    • Unit 1 Greenacre Park, The, Valley, Bolton, Lancashire, BL1 8HN

      IIF 5
    • 10, Barker's Lane, Sale, Cheshire, M33 6RG

      IIF 6
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 7
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 8 IIF 9 IIF 10
  • Townsend, Peter Joseph
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL6 6HG, England

      IIF 11
    • 10 Barkers Lane, Sale, M33 6RG, England

      IIF 12
    • 102 Bowen Court, St.asaph, Business Park, St. Asaph, Denbighshire, LL17 0JE

      IIF 13
  • Townsend, Peter Joseph
    British legal director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fern Lodge, 5 Eversley Park, Chester, CH2 2AJ, United Kingdom

      IIF 14
  • Townsend, Peter Joseph
    British solicitor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Barkers Lane, Sale, Cheshire, M33 6RG, United Kingdom

      IIF 15 IIF 16
    • 10 Barkers Lane, Sale, M33 6RG

      IIF 17
  • Townsend, Peter Joseph
    English director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 18
  • Townsend, Peter Joseph
    British

    Registered addresses and corresponding companies
    • 10 Barkers Lane, Sale, M33 6RG

      IIF 19 IIF 20 IIF 21
    • 10 Barkers Lane, Sale, M33 6RG, England

      IIF 22
    • 10, Barker’s Lane, Sale, M33 6RG, United Kingdom

      IIF 23
  • Townsend, Peter Joseph
    born in April 1960

    Registered addresses and corresponding companies
    • Ship Canal House, King Street, Manchester, M2 4WB

      IIF 24
  • Mr Peter Joseph Townsend
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL6 6HG, England

      IIF 25
  • Townsend, Peter Joseph

    Registered addresses and corresponding companies
    • Unit 1, Greenacre Park, The Valley, Bolton, BL1 8HN, England

      IIF 26
  • Mr Peter Joseph Townsend
    English born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 27
  • Mr Peter Joseph Townsend
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Barkers Lane, Sale, Cheshire, M33 6RG, United Kingdom

      IIF 28
    • 10 Barkers Lane, Sale, M33 6RG, England

      IIF 29
    • 10, Barker’s Lane, Sale, M33 6RG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    EAST LANCASHIRE PROPERTY & LAND DEVELOPMENTS LTD - 2021-06-07
    Unit 1 Greenacre Park, The Valley, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    16,915 GBP2024-04-19
    Officer
    2020-12-04 ~ now
    IIF 1 - director → ME
    2020-12-04 ~ now
    IIF 26 - secretary → ME
  • 2
    10 Barkers Lane, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 15 - director → ME
  • 3
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    101,109 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Unit 1 Greenacre Park, The, Valley, Bolton, Lancashire
    Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 5 - director → ME
  • 5
    Belmont Suite Paragon Business Park, Chorley New Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    10 Barker’s Lane, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-31 ~ dissolved
    IIF 6 - director → ME
    2017-10-31 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2017-10-31 ~ 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
Ceased 16
  • 1
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-19 ~ 2020-10-30
    IIF 10 - director → ME
  • 2
    Anwyl House St. Davids Park, Ewloe, Deeside, Flintshire, United Kingdom
    Corporate (8 parents, 19 offsprings)
    Officer
    2016-07-07 ~ 2020-10-30
    IIF 2 - director → ME
  • 3
    ANWYL LAND PROMOTIONS LIMITED - 2016-09-07
    Anwyl House Clos Dewi Sant, Ewloe, Deeside, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    121,950 GBP2023-09-30
    Officer
    2016-07-26 ~ 2016-09-01
    IIF 16 - director → ME
    Person with significant control
    2016-07-26 ~ 2016-09-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (79 parents, 3 offsprings)
    Officer
    2005-10-31 ~ 2006-03-31
    IIF 24 - llp-member → ME
  • 5
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (3 parents)
    Officer
    2006-07-14 ~ 2012-11-16
    IIF 17 - director → ME
  • 6
    BELGRAVE CENTRAL LIVING LIMITED - 2021-06-07
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-23 ~ 2021-08-02
    IIF 12 - director → ME
    2020-12-23 ~ 2021-08-02
    IIF 22 - secretary → ME
    Person with significant control
    2020-12-23 ~ 2021-08-02
    IIF 29 - Has significant influence or control OE
  • 7
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-04-15
    IIF 14 - director → ME
  • 8
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-12-20 ~ 2020-10-30
    IIF 9 - director → ME
  • 9
    THE PRIME MEDICAL GROUP LTD - 2016-10-13
    PRIME MEDICA HOLDINGS LIMITED - 2004-12-22
    FUTUREACCRUE LIMITED - 1999-02-17
    Mere House, Brook Street, Knutsford, Cheshire
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -38,993,883 GBP2023-12-31
    Officer
    2017-03-16 ~ 2018-01-26
    IIF 3 - director → ME
  • 10
    GOINGSIMPLY LIMITED - 1997-11-13
    Mere House, Brook Street, Knutsford
    Corporate (3 parents)
    Equity (Company account)
    4,901,213 GBP2023-12-31
    Officer
    2017-03-16 ~ 2018-01-26
    IIF 4 - director → ME
  • 11
    SLATER HEELIS LIMITED - 2012-01-23
    Dovecote House Off Old Hall Road, Sale Moor, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-09-10 ~ 2009-08-22
    IIF 21 - secretary → ME
  • 12
    Dovecote House, Off Old Hall Road, Sale Moor, Cheshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-09-10 ~ 2009-08-22
    IIF 20 - secretary → ME
  • 13
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-09 ~ 2020-10-30
    IIF 8 - director → ME
  • 14
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-29 ~ 2020-10-30
    IIF 7 - director → ME
  • 15
    SLATERSHELFCO 388 LIMITED - 2011-10-26
    Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-01-06 ~ 2012-04-25
    IIF 13 - director → ME
  • 16
    Company number 06365485
    Non-active corporate
    Officer
    2007-09-10 ~ 2009-08-22
    IIF 19 - secretary → ME
© 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.