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

Worth, Peter

    Related profiles found in government register
  • Worth, Peter
    British software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Omega Works, 167 Hermitage Road, London, N4 1LZ, England

      IIF 1
  • Worth, Peter James
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Automatics Games Group Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
  • Worth, Peter James
    British software developer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Lambeth Road, Ground Floor Unit, London, SE1 7PT, England

      IIF 3
  • Worth, Peter James
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tithe Farm, Church End, Renhold, Bedford, MK41 0LX, England

      IIF 4
    • icon of address Anglo House, Postley Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7BU, United Kingdom

      IIF 5
  • Worth, Peter James
    British engineer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Postley Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7BU, United Kingdom

      IIF 6
    • icon of address Tithe Farm, Church End, Renhold, Bedford, MK41 0LX, England

      IIF 7
  • Worth, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Anglo House, Postley Road, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire, MK42 7BU

      IIF 8
  • Peter James Worth
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Automatics Games Group Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
  • Worth, Peter James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Worth, Peter James
    British it developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rock Lane, Leighton Buzzard, Bedfordshire, LU7 2QQ, United Kingdom

      IIF 11
  • Worth, Peter James
    British technical officer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 96, Lambeth Road, London, SE1 7PT, England

      IIF 12
  • Worth, Peter James

    Registered addresses and corresponding companies
    • icon of address 96, Lambeth Road, London, SE1 7PT

      IIF 13
    • icon of address Alderley House, Millwood End, Long Hanborough, Witney, Oxfordshire, OX29 8BL, England

      IIF 14
  • Worth, Peter

    Registered addresses and corresponding companies
    • icon of address Unit 2, Omega Works, 167 Heritage Road, London, N4 1LZ, England

      IIF 15
  • Mr Peter James Worth
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Postley Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7BU, United Kingdom

      IIF 16
    • icon of address Tithe Farm, Church End, Renhold, Bedford, MK41 0LX, England

      IIF 17
    • icon of address Anglo House, Postley Road, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire, MK42 7BU

      IIF 18
  • Worth, Peter James
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Millwood End, Witney, Oxfordshire, Oxfordshire, OX29 8BL, United Kingdom

      IIF 19
  • Worth, Peter James
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College Mead, Little Blenheim, Yarnton, Kidlington, Oxfordshire, OX5 1LX, United Kingdom

      IIF 20
    • icon of address Alderley House, Millwood End, Long Hanborough, Witney, Oxfordshire, OX29 8BL, England

      IIF 21
  • Worth, Peter James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College Mead, Little Blenheim, Yarnton, Kidlington, Oxfordshire, OX5 1LX, England

      IIF 22 IIF 23
    • icon of address 9a, Millwood End, Long Hanborough, Witney, Oxfordshire, OX29 8BL, United Kingdom

      IIF 24
    • icon of address 9a, Millwood End, Long Hanborough, Witney, Oxforshire, OX29 8BL, United Kingdom

      IIF 25
  • Mr Peter James Worth
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 26
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address 96, Lambeth Road, Ground Floor Unit, London, SE1 7PT, England

      IIF 28
    • icon of address 96, Lambeth Road, London, SE1 7PT

      IIF 29
  • Mr Peter James Worth
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Court Farm Barns, Medcroft Road, Tackley, Kidlington, OX5 3AL, England

      IIF 30
    • icon of address College Mead, Little Blenheim, Yarnton, Kidlington, Oxfordshire, OX5 1LX, England

      IIF 31 IIF 32 IIF 33
    • icon of address College Mead, Little Blenheim, Yarnton, Kidlington, Oxfordshire, OX5 1LX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address - Automatics Games Group Ltd, 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address College Mead Little Blenheim, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,424 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address College Mead Little Blenheim, Yarnton, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,724 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Anglo House Postley Road, Woburn Road Industrial Estate, Kempston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address College Mead Little Blenheim, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,907 GBP2025-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Alderley House Millwood End, Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-09-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    PWSTUDIO LIMITED - 2015-05-21
    icon of address 96 Lambeth Road, Ground Floor Unit, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,659 GBP2020-08-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Omega Works, 167 Hermitage Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-12-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    WB MEDIA LTD - 2019-03-29
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    727,315 GBP2023-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address College Mead Little Blenheim, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    ANGLO PUMPS 1918 LTD - 2022-10-24
    icon of address Tithe Farm Church End, Renhold, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    ANGLO PUMP (HOLDINGS) LIMITED - 2016-09-15
    ANGLO PUMPS (HOLDINGS) LIMITED - 2022-10-20
    icon of address Tithe Farm Church End, Renhold, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9a Millwood End, Long Hanborough, Witney, Oxforshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 25 - Director → ME
Ceased 4
  • 1
    icon of address 96 Lambeth Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,196 GBP2024-04-18
    Officer
    icon of calendar 2020-06-23 ~ 2025-03-07
    IIF 12 - Director → ME
    icon of calendar 2023-03-31 ~ 2025-03-07
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2025-03-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HARRIN LIMITED - 1989-11-15
    ANGLO PUMPS LTD. - 2016-10-31
    ANGLO PUMPS PLC - 2022-12-13
    icon of address Anglo House Postley Road, Kempston, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,448,643 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-12-23
    IIF 6 - Director → ME
    icon of calendar ~ 2022-07-22
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address College Mead Little Blenheim, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,424 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-11-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-11-10
    IIF 30 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.