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 St John Worth

    Related profiles found in government register
  • Mr Peter St John Worth
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582 Kings Road, London, SW6 2DY

      IIF 1
    • icon of address 13, Crocker End, Nettlebed, Henley-on-thames, RG9 5BJ, England

      IIF 2
    • icon of address Chance House, Cross Lane, Brancaster, King's Lynn, Norfolk, PE31 8AE, England

      IIF 3
    • icon of address 18, Ferry Road, London, SW13 9PR, England

      IIF 4 IIF 5
  • Mr Peter St Johns Worth
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leaze, Crocker End, Nettlebed, Henley-on-thames, RG9 5BJ, England

      IIF 6
  • Worth, Peter St John
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leaze, Crocker End, Nettlebed, Henley-on-thames, RG9 5BJ, England

      IIF 7
  • Worth, Peter St John
    British fca born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, 8 Netherton Road, Appleton, Abingdon, OX13 5JX, England

      IIF 8
    • icon of address 18, Ferry Road, London, SW13 9PR, England

      IIF 9 IIF 10
  • Mr Peter St John Worth
    English born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery 91, Kirkstall Road, Kirkstall, West Yorkshire, LS3 1HS

      IIF 11
  • Worth, Peter St John
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chance House, Cross Lane, Brancaster, King's Lynn, Norfolk, PE31 8AE, England

      IIF 12
  • Worth, Peter St John
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leaze, Crocker End, Nettlebed, Henley-on-thames, Oxon, RG9 5BJ

      IIF 13
    • icon of address The Leaze, Crocker End Nettlebed, Henley-on-thames, RG9 5BJ

      IIF 14
  • Worth, Peter St John
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worth, Peter St John
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 29
    • icon of address The Leaze, Crocker End, Nettlebed, Henley-on-thames, Oxfordshire, RG9 5BJ, United Kingdom

      IIF 30 IIF 31
    • icon of address 23 Elysium Gate, 126-128 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 32
    • icon of address The Leaze, Crocker End, Nettlebed, Oxfordshire, RG9 5BJ

      IIF 33 IIF 34 IIF 35
  • Worth, Peter St John
    British fca born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leaze, Crocker End, Nettlebed, Henley, Oxfordshire, RG9 5BJ

      IIF 38
  • Worth, Peter St John
    British none born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leaze, Crocker End, Nettlebed, Oxfordshire, RG9 5BJ, Uk

      IIF 39
  • Worth, Peter St John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Leaze, Crocker End, Nettlebed, Oxfordshire, RG9 5BJ

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    BIG DOWNWINDER LTD - 2014-05-23
    KITESURFING ARMADA LTD - 2014-02-18
    KITESURFING ARMADA LTD - 2015-02-12
    THE BIG DOWNWINDER LIMITED - 2014-02-07
    icon of address The Tannery, 91 Kirkstall Road, Kirkstall, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,685 GBP2020-12-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Colville Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,010,017 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address The Tannery 91 Kirkstall Road, Kirkstall, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,556 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TENNIS MASTERS LONDON LIMITED - 2022-09-23
    icon of address 18 Ferry Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Birch House 8 Netherton Road, Appleton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,214 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Suite 4, Club Row Studios, 5 Old Nichol Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,149,862 GBP2024-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address The Leaze Crocker End, Nettlebed, Henley-on-thames, Oxon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address 18 Ferry Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,078 GBP2025-02-28
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 10
    QUINTUS HOLDINGS LIMITED - 2006-01-10
    CHARCO 776 LIMITED - 1999-07-08
    icon of address 17 Warrington Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 22
  • 1
    THREE-D-SIGNS LIMITED - 2012-11-12
    LOGOPAINT LIMITED - 2016-04-13
    icon of address Unit C4 Sandown Industrial Estate, Mill Road, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    842,151 GBP2024-12-31
    Officer
    icon of calendar 2011-11-04 ~ 2015-01-21
    IIF 30 - Director → ME
  • 2
    CROSSCO (1006) LIMITED - 2007-04-10
    icon of address Amazing Towers, Church Street, Gateshead
    Active Corporate (2 parents)
    Equity (Company account)
    1,445,075 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ 2014-06-04
    IIF 38 - Director → ME
  • 3
    CHALLENGER BUSINESS ENTERPRISES LIMITED - 1992-04-08
    CHALLENGER UK LIMITED - 2004-12-21
    WESCO 125 LIMITED - 1989-05-15
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-12-31
    IIF 34 - Director → ME
  • 4
    icon of address 582 Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,903,131 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-04-04
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    TENNIS MASTERS LONDON LIMITED - 2022-09-23
    icon of address 18 Ferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-12 ~ 2022-09-22
    IIF 10 - Director → ME
  • 6
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    icon of address 160 Falcon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,370,400 GBP2024-12-31
    Officer
    icon of calendar 2010-10-05 ~ 2016-09-29
    IIF 39 - Director → ME
  • 7
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-22 ~ 2014-01-26
    IIF 27 - Director → ME
    icon of calendar 2000-01-23 ~ 2003-01-19
    IIF 25 - Director → ME
  • 8
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-07-19
    IIF 23 - Director → ME
  • 9
    PREDIKTA LIMITED - 2014-05-08
    icon of address 6 Heather Walk, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2004-09-30
    IIF 19 - Director → ME
  • 10
    CHARCO 784 LIMITED - 2000-05-17
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2007-12-31
    IIF 22 - Director → ME
  • 11
    QUINTUS MANAGEMENT HOLDINGS LIMITED - 2006-05-24
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2007-12-31
    IIF 24 - Director → ME
  • 12
    CHARCO 1042 LIMITED - 2003-01-08
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2007-12-31
    IIF 26 - Director → ME
  • 13
    EDENRANGE LIMITED - 2003-08-12
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2007-12-31
    IIF 37 - Director → ME
  • 14
    SHOWPLACE HOSPITALITY SUITES LIMITED - 2013-12-10
    TRIUMPHTRY LIMITED - 1988-03-18
    icon of address 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    615,294 GBP2024-06-30
    Officer
    icon of calendar 2001-12-27 ~ 2007-12-20
    IIF 20 - Director → ME
  • 15
    SPORTS BUREAU INTERNATIONAL LIMITED - 1996-01-30
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-12-31
    IIF 36 - Director → ME
  • 16
    icon of address 2nd Floor 1 Hobhouse Court, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,866,354 GBP2022-12-31
    Officer
    icon of calendar 2014-07-29 ~ 2016-02-08
    IIF 15 - Director → ME
    icon of calendar 2010-06-18 ~ 2011-09-14
    IIF 16 - Director → ME
  • 17
    CHARCO 661 LIMITED - 1997-01-03
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2007-12-31
    IIF 18 - Director → ME
    icon of calendar 1997-01-24 ~ 2001-07-04
    IIF 40 - Secretary → ME
  • 18
    THE ETON FIVES ASSOCIATION - 2012-11-07
    STARTVIGIL LIMITED - 1998-07-07
    icon of address 45 Sandhills Crescent, Solihull, West Midlands
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    86,710 GBP2024-04-30
    Officer
    icon of calendar 2010-10-05 ~ 2013-11-26
    IIF 31 - Director → ME
  • 19
    DAWNMINSTER LIMITED - 2001-01-04
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-12-31
    IIF 35 - Director → ME
  • 20
    icon of address C/o Sopher & Co, 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    325,122 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2025-02-14
    IIF 29 - Director → ME
  • 21
    icon of address C/o Sopher & Co, 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,809 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2025-02-14
    IIF 32 - Director → ME
  • 22
    CHARCO 1085 LIMITED - 2004-07-30
    icon of address Unit C4 Sandown Industrial Estate, Mill Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2022-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-10-06
    IIF 33 - Director → ME
    icon of calendar 2004-09-30 ~ 2007-12-31
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.