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

Barnett, Peter Colin

    Related profiles found in government register
  • Barnett, Peter Colin
    British

    Registered addresses and corresponding companies
    • Mailbox 915, Ctra Cabo D La Nao 124-6, 03730 Javea, Alicante, Spain

      IIF 1
    • 1, London Road, Ipswich, IP1 2HA, United Kingdom

      IIF 2
  • Barnett, Peter Colin
    British company director

    Registered addresses and corresponding companies
    • Po Box 75204, Jumeirah Islands, Cluster 22 Villa 14, Dubai, U A E

      IIF 3
  • Barnett, Peter Colin
    British company director born in June 1947

    Registered addresses and corresponding companies
    • Po Box 75204, Jumeirah Islands, Cluster 22 Villa 14, Dubai, U A E

      IIF 4 IIF 5
  • Barnett, Peter Colin
    British property developer born in June 1947

    Resident in Spain

    Registered addresses and corresponding companies
    • First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW, United Kingdom

      IIF 6
    • 1, London Road, Ipswich, IP1 2HA, United Kingdom

      IIF 7
    • 124-128, City Road, London, EC1V 2NX

      IIF 8
  • Barnett, Peter Colin
    British developer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Foxbury Road, St. Leonards, Ringwood, Hampshire, BH24 2SG, United Kingdom

      IIF 9
    • Turmer Cottage, Somerley, Ringwood, BH24 3PW, United Kingdom

      IIF 10
  • Barnett, Peter Colin
    British property developer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, United Kingdom

      IIF 11 IIF 12
    • Christchurch House, Upper George Street, Luton, LU1 2RS, United Kingdom

      IIF 13
    • Manor Lodge, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 16, Foxbury Road, St. Leonards, Ringwood, Hampshire, BH24 2SG, United Kingdom

      IIF 17 IIF 18
  • Mr Peter Colin Barnett
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Christchurch House, Upper George Street, Luton, LU1 2RS, United Kingdom

      IIF 19
  • Mr Peter Colin Barnett
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Silsoe, MK45 4DR

      IIF 20
  • Mr Peter Colin Barnett
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, United Kingdom

      IIF 21 IIF 22
    • Old Village Hall, Sandhill Close, Millbrook, Bedfordshire, MK45 2JD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    Christchurch House, Upper George Street, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,711 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    324,899 GBP2023-02-28
    Officer
    2022-05-04 ~ now
    IIF 12 - director → ME
  • 3
    4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -41,346 GBP2020-10-31
    Officer
    2017-04-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    12 High Street, Silsoe
    Dissolved corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    124 City Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -181,541 GBP2023-02-28
    Officer
    2015-02-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Acre House 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 9 - director → ME
Ceased 10
  • 1
    Christchurch House, Upper George Street, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,711 GBP2019-03-31
    Officer
    2015-02-04 ~ 2020-08-17
    IIF 13 - director → ME
  • 2
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    2009-10-08 ~ 2012-10-03
    IIF 7 - director → ME
    2009-11-13 ~ 2012-10-03
    IIF 2 - secretary → ME
  • 3
    Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    1996-04-18 ~ 1997-09-11
    IIF 5 - director → ME
  • 4
    Fountains Farm House South End, Milton Bryan, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-01 ~ 2019-02-20
    IIF 16 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-02-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    PRIMEWORK LIMITED - 1997-01-24
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (2 parents)
    Officer
    1997-01-16 ~ 2004-10-26
    IIF 4 - director → ME
    1997-01-16 ~ 2004-01-06
    IIF 3 - secretary → ME
  • 6
    1 Oakdell, Stevenage, England
    Dissolved corporate (6 parents)
    Officer
    2016-10-19 ~ 2018-09-13
    IIF 14 - director → ME
  • 7
    3 Oakfield 126 High Street, Great Barford, Bedfordshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    204 GBP2023-07-31
    Officer
    2017-07-12 ~ 2020-07-06
    IIF 15 - director → ME
  • 8
    First Floor, 16 Manor Courtyard, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    650 GBP2023-12-24
    Officer
    2011-01-24 ~ 2011-07-01
    IIF 6 - director → ME
  • 9
    15 Vincent Close, Fetcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-03-22 ~ 2013-12-02
    IIF 17 - director → ME
    2004-03-22 ~ 2007-12-19
    IIF 1 - secretary → ME
  • 10
    15 Vincent Close, Fetcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-12-08 ~ 2013-12-02
    IIF 18 - director → 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.