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 John Brittain

    Related profiles found in government register
  • Mr Peter John Brittain
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 1
    • icon of address 20, Springwood Drive, Stone, ST15 8TU, United Kingdom

      IIF 2
    • icon of address 20, Springwood Drive, Stone, Staffordshire, ST15 8TU, United Kingdom

      IIF 3
    • icon of address 7a The Hermitage, Church Street, Whitchurch, SY13 1LB, United Kingdom

      IIF 4
  • Brittain, Peter John
    British accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Saint Marys Street, Whitchurch, Shropshire, SY13 1QY

      IIF 5
    • icon of address 20, Springwood Drive, Stone, Staffordshire, ST15 8TU, United Kingdom

      IIF 6 IIF 7
    • icon of address 7a, The Hermitage, Church Street, Whitchurch, Shropshire, SY13 1LB, United Kingdom

      IIF 8
  • Brittain, Peter John
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a The Hermitage, Church Street, Whitchurch, Shropshire, SY13 1LB, United Kingdom

      IIF 9
  • Brittain, Peter John
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Brittain, Peter John
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Betteridge Drive, Sutton Coldfield, West Midlands, B76 1FN

      IIF 17
  • Brittain, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address 14 St. Marys Street, Whitchurch, Shropshire, SY13 1QY

      IIF 18
    • icon of address 35, Betteridge Drive, Sutton Coldfield, West Midlands, B76 1FN

      IIF 19 IIF 20 IIF 21
  • Brittain, Peter John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 35, Betteridge Drive, Sutton Coldfield, West Midlands, B76 1FN

      IIF 22
  • Brittain, Peter John

    Registered addresses and corresponding companies
    • icon of address 35, Betteridge Drive, Sutton Coldfield, West Midlands, B76 1FN

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    BEAUMONT DECORATORS LIMITED - 2010-03-29
    icon of address 14 St. Marys Street, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 14 Saint Marys Street, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2017-05-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    BONUS MARKETING LIMITED - 1995-07-26
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,632 GBP2019-06-30
    Officer
    icon of calendar 1995-07-18 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address 14 St. Marys Street, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 14 St. Marys Street, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 14 St. Marys Street, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    STATION MOTOR SERVICES CARAVAN STORAGE AND TRANSPORTATION LIMITED - 2003-07-15
    icon of address Station Approach Station Road, Whitchurch, Salop
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Station Approach, Station Road, Whitchurch, Salop
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 20 Springwood Drive, Stone, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 10 High Street, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 64 Western Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-15 ~ 2011-06-15
    IIF 20 - Secretary → ME
  • 3
    PJB 1 LIMITED - 2019-03-14
    icon of address Flat 2 Dodington, Whitchurch, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    38,384 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CENTRE SOLUTIONS LIMITED - 2006-10-25
    icon of address The Manor Haseley Business Centre, Hatton, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2011-06-06
    IIF 17 - Director → ME
    icon of calendar 2006-07-17 ~ 2011-06-06
    IIF 22 - Secretary → ME
  • 5
    icon of address 59 Bridle Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2005-01-12
    IIF 19 - Secretary → ME
  • 6
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,163 GBP2024-12-31
    Officer
    icon of calendar 2003-09-08 ~ 2003-09-22
    IIF 23 - Secretary → ME
  • 7
    icon of address Pryors Hayes Golf Club, Willington Road Oscroft, Tarvin Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,630 GBP2024-12-31
    Officer
    icon of calendar 2001-03-07 ~ 2001-04-09
    IIF 16 - Director → ME
  • 8
    AUTOGAS TECHNICS (UK) LIMITED - 2009-02-27
    icon of address Victoria Garage Service Centre, Newport Road, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,769 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2020-02-13
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.