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

Kershaw, Peter

    Related profiles found in government register
  • Kershaw, Peter
    British director born in March 1953

    Registered addresses and corresponding companies
  • Kershaw, Peter
    British director of companies born in March 1953

    Registered addresses and corresponding companies
  • Kershaw, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 34 Esher Park Avenue, Esher, Surrey, KT10 9NX

      IIF 23
  • Kershaw, Peter
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 24
  • Kershaw, Peter John Coombs
    British chartered surveyor born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Green Court, 14 Sandown Avenue, Esher, Surrey, KT10 9NT

      IIF 25
  • Kershaw, Peter John Coombs
    British company director born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
  • Kershaw, Peter John Coombs
    British dir\ born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Green Court, 14 Sandown Avenue, Esher, Surrey, KT10 9NT

      IIF 45
  • Kershaw, Peter John Coombs
    British director born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
  • Kershaw, Peter John Coombs
    British director born in March 1953

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o David Norris Leaman Mattei, First Floor, 47 Marylebone Lane, London, W1U 2NT

      IIF 51
  • Kershaw, Peter John Coombs
    British managing director born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Green Court, 14 Sandown Avenue, Esher, Surrey, KT10 9NT

      IIF 52
  • Peter Kershaw
    British born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 53
  • Kershaw, Peter John Coombs
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St James's Square, London, SW1Y 4JS, United Kingdom

      IIF 54
  • Mr Peter John Coombs Kershaw
    British born in March 1953

    Resident in Barbados

    Registered addresses and corresponding companies
  • Mr Peter John Coombs Kershaw
    British born in March 1953

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 81, Brook Green, London, W6 7BD, England

      IIF 61
child relation
Offspring entities and appointments
Active 9
  • 1
    PIMCO 2489 LIMITED - 2006-06-19
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    PIMCO 2306 LIMITED - 2005-07-11
    EXECUTIVE OFFICES ADVISORS LTD - 2008-03-25
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617,214 GBP2024-06-30
    Officer
    icon of calendar 2005-07-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    PIMCO 2398 LIMITED - 2006-02-14
    CHINA TRADING 88 COMPANY LIMITED - 2006-10-19
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    PIMCO 2404 LIMITED - 2006-02-14
    CHINA INVESTMENT 88 COMPANY LIMITED - 2006-10-19
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,119 GBP2024-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    P.K. INVESTMENTS LIMITED - 2003-05-16
    PTZ (UK) LIMITED - 1998-08-17
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1998-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,284,847 GBP2024-09-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -910 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-07-01
    IIF 39 - Director → ME
  • 2
    BASICDETAIL LIMITED - 2001-03-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-07-01
    IIF 40 - Director → ME
  • 3
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 12 - Director → ME
  • 4
    TUDORGLADE LIMITED - 2003-09-22
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2009-03-18
    IIF 45 - Director → ME
  • 5
    STANHOPE INVESTMENT (1) LIMITED - 1995-04-25
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 4 - Director → ME
  • 6
    STANHOPE INVESTMENT (2) LIMITED - 1995-04-25
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 1 - Director → ME
  • 7
    STANHOPE INVESTMENT (3) LIMITED - 1995-04-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 6 - Director → ME
  • 8
    STANHOPE INVESTMENT (4) LIMITED - 1995-04-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 7 - Director → ME
  • 9
    BROADGATE ESTATES LIMITED - 2022-08-25
    ALPHAFORM (NO.59) PLC - 1989-08-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 19 - Director → ME
  • 10
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 16 - Director → ME
  • 11
    BEAUWELL PUBLIC LIMITED COMPANY - 1983-12-30
    ROSEHAUGH STANHOPE DEVELOPMENTS PLC - 1994-02-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 9 - Director → ME
  • 12
    BROADGATE EXCHANGE SQUARE LIMITED - 2008-12-08
    ALPHAFORM (NO.28) PUBLIC LIMITED COMPANY - 1987-12-08
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 21 - Director → ME
  • 13
    ALPHAFORM (NO. FOUR) PUBLIC LIMITED COMPANY - 1986-11-05
    ROSEHAUGH STANHOPE INVESTMENTS PUBLIC LIMITED COMPANY - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 15 - Director → ME
  • 14
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT PUBLIC LIMITED COMPANY - 1993-08-12
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT LIMITED - 1985-08-10
    PRECIS (236) LIMITED - 1984-05-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 14 - Director → ME
  • 15
    ALPHAFORM (NO. THREE) PUBLIC LIMITED COMPANY - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 8 - Director → ME
  • 16
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-07-01
    IIF 26 - Director → ME
  • 17
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2005-07-01
    IIF 34 - Director → ME
  • 18
    HQ BUSINESS CENTRES (WYVOLS COURT) LIMITED - 2006-05-08
    SREP BUSINESS CENTRES (WYVOLS COURT) LIMITED - 2003-09-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2005-07-01
    IIF 41 - Director → ME
  • 19
    HQ BUSINESS SERVICES LIMITED - 2006-05-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2005-07-01
    IIF 37 - Director → ME
  • 20
    LAMBERT SMITH HAMPTON SERVICED OFFICES LIMITED - 2006-05-09
    HOLSTAR UK LIMITED - 1996-04-18
    icon of address 33 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-10 ~ 2001-03-06
    IIF 3 - Director → ME
    icon of calendar 2003-06-09 ~ 2005-07-01
    IIF 31 - Director → ME
  • 21
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 13 - Director → ME
  • 22
    BROADGATE MANAGEMENT (NO. 3) LIMITED - 1994-12-16
    ALPHAFORM (NO. SEVEN) PUBLIC LIMITED COMPANY - 1988-05-24
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 10 - Director → ME
  • 23
    MERRILL LYNCH INVESTMENT MANAGERS NO.1 LIMITED - 2003-07-18
    MERCURY ASSET MANAGEMENT NO.1 LIMITED - 2000-09-29
    MUST 3 FOUNDER EXECUTIVES LIMITED - 1997-12-30
    ACROSSPAPER LIMITED - 1996-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2005-07-01
    IIF 32 - Director → ME
  • 24
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2005-07-01
    IIF 42 - Director → ME
  • 25
    BROADGATE (PHASE 1) PUBLIC LIMITED COMPANY - 1993-08-12
    FLINTBRONZE PUBLIC LIMITED COMPANY - 1985-06-26
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 18 - Director → ME
  • 26
    icon of address 33 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2005-07-01
    IIF 27 - Director → ME
  • 27
    ALPHAFORM (NO.44) PLC - 1989-01-18
    ROSEHAUGH STANHOPE CONSTRUCTION PLC - 1990-02-19
    ROSEHAUGH STANHOPE LUDGATE (HOLDINGS) PLC - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 17 - Director → ME
  • 28
    BRANDBELL PROPERTIES LIMITED - 1991-04-29
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 22 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-07-01
    IIF 38 - Director → ME
  • 30
    DEEPSQUARE SERVICES LIMITED - 1998-08-17
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,034,336 GBP2016-05-31
    Officer
    icon of calendar 1998-06-24 ~ 2003-01-01
    IIF 23 - Secretary → ME
  • 31
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2005-07-01
    IIF 36 - Director → ME
  • 32
    BROADGATE BUSINESS CENTRE LIMITED - 2019-01-02
    CAMBERDEAN BUILDERS LIMITED - 1992-01-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 11 - Director → ME
  • 33
    BROADGATE (PHASE 4) PUBLIC LIMITED COMPANY - 1993-08-12
    JORDANS 214 PUBLIC LIMITED COMPANY - 1986-07-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 20 - Director → ME
  • 34
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 2 - Director → ME
  • 35
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    CORPNEX LIMITED - 2019-09-05
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-07-01
    IIF 43 - Director → ME
  • 36
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    SREP BUSINESS CENTRES HOLDINGS LIMITED - 2003-09-10
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    EOG LTD - 2019-09-05
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-29 ~ 2005-07-01
    IIF 28 - Director → ME
  • 37
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2005-07-01
    IIF 25 - Director → ME
  • 38
    HQ SERVICED OFFICES (UK) LIMITED - 1997-12-29
    MULCONE ASSOCIATES LIMITED - 1996-02-21
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-03-06
    IIF 5 - Director → ME
    icon of calendar 2003-06-09 ~ 2005-07-01
    IIF 29 - Director → ME
  • 39
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    EXECUTIVE OFFICES LTD - 2019-09-05
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2005-07-01
    IIF 33 - Director → ME
  • 40
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-07-01
    IIF 30 - Director → ME
  • 41
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    MEMORYBASIC LIMITED - 1998-09-04
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-13 ~ 2005-07-01
    IIF 35 - Director → ME
  • 42
    CHOOSESTATUS LIMITED - 2002-01-10
    ST HELENA LEISURE CORPORATION LIMITED - 2019-02-22
    icon of address 47 Topsfield Parade Tottenham Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-05-31 ~ 2018-10-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.