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 Davies

    Related profiles found in government register
  • Mr Peter Davies
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsley House, 7a Red Lion Lane, Greenwich, London, SE18 4JG, United Kingdom

      IIF 1
    • icon of address 14b, Wilcox Road, London, SW8 2UX, England

      IIF 2
  • Mr Peter John Davies
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 3
  • Mr Peter Davies
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 4
  • Davies, Peter
    British electrical engineer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsley House, Red Lion Lane, Greenwich, SE18 4JG, United Kingdom

      IIF 5
    • icon of address 4, Horsley House, Red Lion Lane, London, SE18 4JG, England

      IIF 6 IIF 7 IIF 8
  • Davies, Peter
    British electrician born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, London, SW8 2UX, England

      IIF 9
  • Davies, Peter John
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral Tapes Limited, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO3 7GA, United Kingdom

      IIF 10
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 11
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 12
  • Mr Peter Kevin Davies
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 13
  • Davies, Peter
    British electrical engineer born in April 1956

    Registered addresses and corresponding companies
    • icon of address 128 Lockesley Drive, Orpington, Kent, BR5 2AE

      IIF 14
  • Davies, Peter Kevin
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 15
  • Davies, Peter Kevin
    British electrician born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 16
  • Davies, Peter
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment C102, Capital Building 8 New Union Square, London, SW11 7AR, United Kingdom

      IIF 17
  • Davies, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Admiral Tapes Limited, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO3 7GA, United Kingdom

      IIF 18
  • Davies, Peter John

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 19
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    ADHESIVE TAPE CONVERTERS LIMITED - 1981-12-31
    ADMIRAL INDUSTRIAL TAPE CONVERTERS LIMITED - 1994-10-11
    icon of address Admiral Tapes Limited Talisman Business Centre Duncan Road, Park Gate, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    50,162 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 18 - Secretary → ME
  • 2
    icon of address 14b Wilcox Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,229 GBP2024-03-31
    Officer
    icon of calendar 2009-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRONTMILE LIMITED - 1986-07-16
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,132,368 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Horsley House, Red Lion Lane, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,674 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 14b Wilcox Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -499 GBP2021-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    EDGETRIP LIMITED - 1990-07-26
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    379,403 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
Ceased 5
  • 1
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-06-01
    IIF 16 - Director → ME
  • 2
    icon of address 4 Horsley House, 7a Red Lion Lane, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,873 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-12-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206,047 GBP2018-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2017-03-02
    IIF 6 - Director → ME
    IIF 7 - Director → ME
  • 4
    icon of address 14a Wilcox Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,589 GBP2024-03-31
    Officer
    icon of calendar 2002-02-25 ~ 2003-04-14
    IIF 14 - Director → ME
  • 5
    icon of address 211 Higher Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2015-09-15
    IIF 8 - 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.