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

Wilkinson, Peter Robert

    Related profiles found in government register
  • Wilkinson, Peter Robert
    British chairman born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardale House, Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, England

      IIF 1
  • Wilkinson, Peter Robert
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Peter Robert
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardale House, Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, United Kingdom

      IIF 7 IIF 8
    • icon of address Cardale House, Cardale Court,beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, United Kingdom

      IIF 9
    • icon of address 29, Park Square West, Leeds, West Yorkshire, LS1 2PQ

      IIF 10
  • Wilkinson, Peter
    British team leader born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 George Court, York, North Yorkshire, YO3 7PG

      IIF 11
  • Wilkinson, Peter Robert
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Station Parade, Copthall Bridge, Harrogate, HG1 1TT, United Kingdom

      IIF 12
  • Wilkinson, Peter Robert
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, Peter Robert
    British computer executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore Cottage Barrowby Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HD

      IIF 22
  • Wilkinson, Peter Robert
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 23
    • icon of address Cardale House, Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, England

      IIF 24 IIF 25
    • icon of address C/o Intechnology Plc, Cardale Court, Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, United Kingdom

      IIF 26
    • icon of address Sycamore Cottage Barrowby Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HD

      IIF 27 IIF 28 IIF 29
    • icon of address Unit B, Saxon Way, Priory Park West, Hessle, East Yorkshire, HU13 9PB, United Kingdom

      IIF 38
  • Wilkinson, Peter Robert
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Intechnology Plc, Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, United Kingdom

      IIF 39
  • Mr Peter Wilkinson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 40
  • Mr Peter Robert Wilkinson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardale House, Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY

      IIF 41 IIF 42
    • icon of address Cardale House, Cardale Park, Harrogate, HG3 1RY, England

      IIF 43
    • icon of address C/o Intechnology Plc, Cardale Court, Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, United Kingdom

      IIF 44
    • icon of address Sycamore Cottage, Main Street, Kirkby Overblow, Harrogate, HG3 1HD, England

      IIF 45 IIF 46
  • Mr Peter Robert Wilkinson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Station Parade, Copthall Bridge, Harrogate, HG1 1TT, United Kingdom

      IIF 47
    • icon of address The Estate Office, Oak House, Stoneley Woods, Fadmoor, York, North Yorkshire, YO62 7JH, England

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    COLESLAW 395 LIMITED - 1998-09-17
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    742,000 GBP2020-03-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    GWECO 591 LIMITED - 2013-09-18
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CALL-LINK LIMITED - 1999-12-02
    VOCALL LIMITED - 1999-10-13
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 4
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 3 - Director → ME
  • 5
    EESCAPE LIMITED - 2005-09-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 90 Main Street, Fulford, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    PARAKILL LIMITED - 2020-02-19
    icon of address Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 59 Station Parade, Copthall Bridge, Harrogate, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove membersOE
  • 9
    WILKINSON BUILDING DEVELOPMENT COMPANY LIMITED - 2013-05-23
    WILKINSON BUILDING COMPANY LIMITED - 2002-08-22
    CROSSCO (679) LIMITED - 2002-05-13
    icon of address 59 Station Parade, Copthall Bridge, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,540,779 GBP2024-04-30
    Officer
    icon of calendar 2002-05-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Estate Office, Oak House Stoneley Woods, Fadmoor, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -590,247 GBP2024-01-31
    Officer
    icon of calendar 2000-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    CROSSCO (680) LIMITED - 2002-05-14
    icon of address 59 Station Parade, Copthall Bridge, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,054 GBP2024-04-30
    Officer
    icon of calendar 2002-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    H O L F LIMITED - 1999-02-05
    SPRINGPROMISE LIMITED - 1998-09-23
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,510,865 GBP2020-03-31
    Officer
    icon of calendar 1998-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 13
    EXPENSE PLC - 2000-02-01
    icon of address 29 Park Square West, Leeds
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    ZONEFILL LIMITED - 1990-09-27
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    836,911 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 15
    SIPMERGE LIMITED - 2009-04-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -604 GBP2020-03-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Cardale House, Cardale Court,beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Cardale House, Cardale Court,beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address The Estate Office, Oak House Stoneley Woods, Fadmoor, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    645 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1999-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 21
    INTECHNOLOGY SMART CITIES LIMITED - 2021-06-14
    INTECHNOLOGY WI-FI LIMITED - 2019-07-31
    ALVARION WI-FI (UK) LIMITED - 2014-04-15
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 10 - Director → ME
Ceased 20
  • 1
    COLESLAW 395 LIMITED - 1998-09-17
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    742,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-04-28
    IIF 32 - Director → ME
  • 3
    AQUILO TECHNOLOGY LIMITED - 2004-03-15
    ECOM GROUP LIMITED - 2003-05-07
    ECOM HOLDINGS LIMITED - 2000-02-21
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-05-16
    IIF 19 - Director → ME
  • 4
    PLANET ONLINE LIMITED - 2000-07-03
    PLANET INTERNET SERVICES LIMITED - 1995-06-27
    FORTUNE 3 LIMITED - 1995-05-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-14 ~ 1998-08-28
    IIF 37 - Director → ME
  • 5
    ESTEEM SYSTEMS PLC - 2004-11-16
    ESTEEM COMPUTERS PLC - 2000-12-08
    ESSTEEM COMPUTERS PLC - 1996-07-10
    E.S.S. COMPUTERS LIMITED - 1994-05-13
    MAJORDRAW LIMITED - 1986-04-30
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-07-08
    IIF 22 - Director → ME
  • 6
    icon of address Quad 1 First Floor Becquerel Avenue, Harwell Campus Oxford, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2024-04-05
    IIF 1 - Director → ME
  • 7
    EXPENSE PLC - 2000-02-01
    icon of address 29 Park Square West, Leeds
    In Administration Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-01-19 ~ 2016-04-06
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    icon of address Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2024-09-06
    IIF 35 - Director → ME
  • 9
    icon of address Armstrong Watson, Third Floor, 10 South Parade, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -77,663 GBP2024-01-31
    Officer
    icon of calendar ~ 1997-06-30
    IIF 20 - Director → ME
  • 10
    PLANET FOOTBALL MEDIA LIMITED - 1998-06-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-12 ~ 2002-07-25
    IIF 18 - Director → ME
  • 11
    icon of address The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2015-08-19
    IIF 38 - Director → ME
  • 12
    INTECHNOLOGY MANAGED SERVICES LIMITED - 2014-07-01
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-12-06
    IIF 23 - Director → ME
  • 13
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2002-07-25
    IIF 16 - Director → ME
  • 14
    HOLF INC LIMITED - 2020-08-11
    CROSSCO (1220) LIMITED - 2011-01-13
    icon of address Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,680 GBP2023-11-30
    Officer
    icon of calendar 2011-01-17 ~ 2020-08-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2015-08-19
    IIF 21 - Director → ME
  • 16
    WHOLESALE ELECTRO (BRADFORD) LIMITED - 2002-01-02
    IMPRESSUCESS LIMITED - 1999-04-12
    icon of address Unit 5 Bingley Street, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-09 ~ 2007-06-19
    IIF 36 - Director → ME
  • 17
    UTV MEDIA (GB) LIMITED - 2016-03-03
    UTV RADIO (GB) LIMITED - 2009-07-03
    THE WIRELESS GROUP LIMITED - 2005-11-09
    THE WIRELESS GROUP PLC - 2005-10-20
    THE WIRELESS GROUP PLC - 2005-09-27
    NEW TWG PLC - 2000-05-03
    icon of address 1 London Bridge Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2003-09-10
    IIF 30 - Director → ME
  • 18
    Company number 02617189
    Non-active corporate
    Officer
    icon of calendar 2000-04-24 ~ 2005-03-04
    IIF 15 - Director → ME
  • 19
    Company number 03693011
    Non-active corporate
    Officer
    icon of calendar 1999-01-10 ~ 2005-02-07
    IIF 33 - Director → ME
  • 20
    Company number 04274612
    Non-active corporate
    Officer
    icon of calendar 2001-08-31 ~ 2004-04-26
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.