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

Stephenson, Peter

    Related profiles found in government register
  • Stephenson, Peter
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House 4, Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 1
  • Stephenson, Peter
    British business development director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, Longshoot Road, Lower Withington, SK11 9DX

      IIF 2
  • Stephenson, Peter
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Longshoot Road, Lower Withington, Macclesfield, Cheshire, SK11 9DX, United Kingdom

      IIF 3
    • icon of address The Granary. Dingle Bank Farm, Holmes Chapel Road, Lower Withington, Macclesfield, SK11 9DP, England

      IIF 4
  • Stephenson, Peter
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Copper Folly 43 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 5
  • Mr Peter Stephenson
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, Longshoot Road, Lower Withington, SK11 9DX

      IIF 6
    • icon of address School House, Longshoot Road, Lower Withington, Macclesfield, Cheshire, SK11 9DX, United Kingdom

      IIF 7
  • Stephenson, Peter
    British

    Registered addresses and corresponding companies
    • icon of address The School House, Longshoot Road, Lower Withington, SK11 9DX

      IIF 8
  • Stephenson, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address The School House, Longshoot Road, Lower Withington, SK11 9DX

      IIF 9
  • Black, Peter Edward
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 10
    • icon of address 16, Hawthorn Villas, Holmes Chapel, Cheshire, CW4 7AR, United Kingdom

      IIF 11
  • Black, Peter Edward
    British business adviser born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, 2 Chester Road, Hazel Grove, Stockport, Cheshire, SK7 5NT, United Kingdom

      IIF 12
  • Black, Peter Edward
    British business consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 13
  • Black, Peter Edward
    British managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel, Crewe, Cheshire, CW4 7DX

      IIF 14
  • Black, Peter
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, HP2 7BW, United Kingdom

      IIF 15
  • Mr Peter Black
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, HP2 7BW, United Kingdom

      IIF 16
  • Black, Peter Edward
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 17 IIF 18
  • Black, Peter Edward
    British business consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 19
  • Black, Peter Edward
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Dingle Bank Farm, Holmes Chapel Road, Lower Withington, Macclesfield, SK11 9DP, England

      IIF 20
  • Black, Peter Edward
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 21
  • Mr Peter Edward Black
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address School House Longshoot Road, Lower Withington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,964 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 1 - Director → ME
  • 3
    SNOWBALL DEBT ADVISORY LIMITED - 2020-06-23
    SNOWBALL FUNDING LIMITED - 2020-02-12
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,784 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,280 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,405 GBP2024-03-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 6
    SNOWBALL CAPITAL LIMITED - 2020-02-12
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    WEDGMOOR PROPERTY INVESTMENTS LIMITED - 2019-07-17
    icon of address Unit A Lancaster Fields, The Gateway, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -329,928 GBP2024-06-26
    Officer
    icon of calendar 2017-01-17 ~ 2018-06-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-06-12
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 35-37 High Street, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -398 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2024-08-30
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 22a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,526 GBP2024-04-30
    Officer
    icon of calendar 2016-02-22 ~ 2017-02-04
    IIF 13 - Director → ME
  • 4
    icon of address Holmes Chapel Comprehensive School Selkirk Drive, Holmes Chapel, Crewe, Cheshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2018-10-18
    IIF 14 - Director → ME
  • 5
    icon of address Chester House 2 Chester Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2013-02-12
    IIF 12 - Director → ME
  • 6
    THE RUG SELLER LIMITED - 2022-03-30
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -639,294 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ 2022-03-03
    IIF 20 - Director → ME
  • 7
    P & P SPORTS LIMITED - 2012-05-28
    THETRIMARKET LIMITED - 2024-07-18
    icon of address 7a Foxley Close, Lymm, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,693 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2010-03-31
    IIF 9 - Secretary → ME
  • 8
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,280 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2020-10-08
    IIF 4 - Director → ME
  • 9
    SNOWBALL CORPORATE FINANCE LIMITED - 2023-02-28
    SNOWBALL GROWTH LIMITED - 2025-05-12
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2025-05-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2025-05-07
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2009-03-04
    IIF 2 - Director → ME
  • 11
    STUDIO 11 ADVERTISING & DESIGN LIMITED - 1990-03-26
    STUDIO II ADVERTISING AND DESIGN LIMITED - 1995-04-10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-01 ~ 1998-05-17
    IIF 5 - 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.