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 James Raybould

    Related profiles found in government register
  • Mr Peter James Raybould
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Derby, DE22 1ES, England

      IIF 1
    • icon of address 406, Duffield Road, Derby, DE22 1ES, United Kingdom

      IIF 2 IIF 3
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 4 IIF 5 IIF 6
    • icon of address Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, South Yorkshire, S9 2LR, England

      IIF 7
  • Peter Raybould
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Darley Abbey, Derby, DE22 1ES, United Kingdom

      IIF 8
  • Raybould, Peter James
    British commercial director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Derby, Derbyshire, DE22 1ES, United Kingdom

      IIF 9
  • Raybould, Peter James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Derby, DE22 1ES, England

      IIF 10
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, England

      IIF 11
    • icon of address Main Building, Wharf Way, Glen Parva, Leicester, LE2 9TF, England

      IIF 12
    • icon of address Main Building, Wharf Way, Glen Parva, Leicester, Leicestershire, LE2 9TF, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 16
    • icon of address The Coach House, Snowdon Road, Middlesbrough, North Yorkshire, TS2 1LR, England

      IIF 17
    • icon of address Pen Cutting Tools, Bold Street, Attercliffe, Sheffield, South Yorkshire, S9 2LR, England

      IIF 18
  • Raybould, Peter James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Derby, Derbyshire, DE22 1ES, United Kingdom

      IIF 19
    • icon of address C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, GL2 7PD, England

      IIF 20
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 21
    • icon of address The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 22
    • icon of address C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 23 IIF 24
    • icon of address Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 25
    • icon of address Technocover Ltd, Henfaes Lane, Welshpool, SY21 7BE, Wales

      IIF 26
  • Raybould, Peter James
    British finance broker born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Darley Abbey, Derby, Derbyshire, DE22 1ES

      IIF 27
    • icon of address 406, Duffield Road, Darley Abbey, Derby, Derbyshire, DE22 1ES, United Kingdom

      IIF 28
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 29 IIF 30
  • Raybould, Peter James
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 406, Duffield Road, Darley Abbey, Derby, DE22 1ES, United Kingdom

      IIF 33
    • icon of address 406, Duffield Road, Derby, Derbyshire, DE22 1ES, United Kingdom

      IIF 34 IIF 35
    • icon of address C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, GL2 7PD, England

      IIF 36
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 37
    • icon of address Site 3, Unit 1, Cold Hesledon Industrial Estate, Seaham, Co. Durham, SR7 8ST, United Kingdom

      IIF 38
    • icon of address Pen Cutting Tools Ltd, Bold Street, Sheffield, South Yorkshire, S9 2LR, United Kingdom

      IIF 39
    • icon of address Henry John House, Northway Trading Estate, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 40
    • icon of address Henry John House, Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, GL20 8JH, England

      IIF 41
    • icon of address Technocover Ltd, Henfaes Lane, Welshpool, Powys, SY21 7BE, Wales

      IIF 42
    • icon of address C/o Cooper Drainage Supplies Limited, Fromebridge Lane, Netherhills, Whitminster, Gloucester, GL2 7PD, United Kingdom

      IIF 43
  • Raybould, Peter James
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Devonshire Square, London, EC2M 4YH

      IIF 44
  • Raybould, Peter James
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Derby, DE22 1ES, England

      IIF 45
  • Raybould, Peter James
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Darley Abbey, Derby, DE22 1ES, United Kingdom

      IIF 46
  • Raybould, Peter James
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 15 Foxes Walk, Allestree, Derby, DE22 2FG

      IIF 47
  • Raybould, Peter James

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Derby, DE22 1ES, England

      IIF 48
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
  • Raybould, Peter

    Registered addresses and corresponding companies
    • icon of address 406, Duffield Road, Darley Abbey, Derby, DE22 1ES, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    ANCHOR BAY CONSTRUCTION PRODUCTS LIMITED - 2020-11-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,155,942 GBP2018-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-08-20 ~ now
    IIF 49 - Secretary → ME
  • 2
    icon of address 406 Duffield Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address C/o Cooper Drainage Supplies Limited Fromebridge Lane, Netherhills, Whitminster, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,010,809 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 43 - Director → ME
  • 4
    FORSITE CONSTRUCTION ACCESSORIES LIMITED - 2001-11-02
    icon of address 406 Duffield Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,733 GBP2018-12-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-08-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address 32 Bayton Road, Exhall, Coventry, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-08-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Main Building Wharf Way, Glen Parva, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,197,314 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,300,210 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 406 Duffield Road, Darley Abbey, Derby, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    272,172 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ingestre Court, Ingestre Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Technocover Ltd, Henfaes Lane, Welshpool, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    2,290,310 GBP2024-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 406 Duffield Road, Darley Abbey, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,975 GBP2024-05-31
    Officer
    icon of calendar 2014-07-27 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 78 York Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2 GBP2023-10-02 ~ 2024-08-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 32 - Director → ME
  • 15
    THREESIXTY AURIC LIMITED - 2021-06-02
    icon of address Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    826,986 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 42 - Director → ME
  • 16
    THREESIXTY COLLATERAL MANAGEMENT LTD - 2022-11-29
    icon of address C/o Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 32 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,660 GBP2024-08-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address C/o Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address C/o Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 24 - Director → ME
  • 23
    THREESIXTY ASSET FINANCE LIMITED - 2018-06-11
    icon of address 78 York Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    201,387 GBP2024-05-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 78 York Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    919 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 30 - Director → ME
Ceased 20
  • 1
    icon of address 406 Duffield Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2024-10-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THREESIXTY HOLDCO 6 LIMITED - 2023-10-17
    icon of address Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-09-28
    IIF 41 - Director → ME
  • 3
    THREESIXTY INVESTCO 5 LTD - 2023-10-17
    icon of address Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-04-26
    IIF 35 - Director → ME
  • 4
    THREESIXTY INVESTCO 6 LTD - 2023-10-17
    icon of address Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-09-28
    IIF 37 - Director → ME
  • 5
    icon of address 8 Chester Avenue, Allestree, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,029 GBP2024-04-30
    Officer
    icon of calendar 1994-12-01 ~ 1996-07-24
    IIF 47 - Director → ME
  • 6
    icon of address Pen Cutting Tools, Bold Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    641,273 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ 2025-01-17
    IIF 38 - Director → ME
  • 7
    HAMSARD 3215 LLP - 2010-06-21
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-07
    IIF 44 - LLP Member → ME
  • 8
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2017-03-06
    IIF 19 - Director → ME
  • 9
    icon of address The Old Forge, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-10-20
    IIF 9 - Director → ME
  • 10
    icon of address Pen Cutting Tools, Bold Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    453,532 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2025-01-17
    IIF 17 - Director → ME
  • 11
    icon of address Pen Cutting Tools, Bold Street, Sheffield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    558,799 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2025-01-17
    IIF 18 - Director → ME
  • 12
    icon of address 406 Duffield Road, Darley Abbey, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,975 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-11-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 78 York Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2024-10-07
    IIF 4 - Has significant influence or control OE
  • 14
    THREESIXTY AURIC LIMITED - 2021-06-02
    icon of address Technocover Ltd, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    826,986 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-12-09
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THREESIXTY COLLATERAL MANAGEMENT LTD - 2022-11-29
    icon of address C/o Cooper Drainage Supplies Limited Fromebridge Lane, Whitminster, Gloucester, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    99 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2023-02-28
    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
  • 16
    icon of address Main Building Wharf Way, Glen Parva, Leicester, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2020-12-09
    IIF 46 - Director → ME
  • 17
    THREESIXTY ASSET FINANCE LIMITED - 2018-06-11
    icon of address 78 York Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    201,387 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    icon of address Henry John House Northway Trading Estate, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -391,061 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-09-28
    IIF 40 - Director → ME
  • 19
    THREESIXTY INVESTCO 2 LIMITED - 2025-06-11
    icon of address Pen Cutting Tools, Bold Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-01-17
    IIF 39 - Director → ME
  • 20
    THREESIXTY HOLDCO 2 LIMITED - 2025-06-11
    icon of address Pen Cutting Tools, Bold Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    509,591 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2025-01-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-10-02
    IIF 7 - Has significant influence or control OE

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.