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 Mark Appleton

    Related profiles found in government register
  • Mr Peter Mark Appleton
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Skylark Meadows, Fareham, PO15 6TJ, England

      IIF 1
    • icon of address 23, Skylark Meadows, Fareham, PO15 6TJ, United Kingdom

      IIF 2
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 3 IIF 4 IIF 5
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit D4, Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, PO15 5RQ, England

      IIF 11
    • icon of address 42, Tangier Road, Portsmouth, PO3 6JN, United Kingdom

      IIF 12
    • icon of address 29, Carlton Crescent, Southampton, SO15 2EW

      IIF 13
    • icon of address 6, Poole Road, Wimborne, BH21 1QE, England

      IIF 14
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE, United Kingdom

      IIF 15
  • Appleton, Peter Mark
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Skylark Meadows, Fareham, Hampshire, PO15 6TJ, England

      IIF 16
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 17
  • Appleton, Peter Mark
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Skylark Meadows, Fareham, Hampshire, PO15 6TJ, England

      IIF 18
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 19
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, England

      IIF 20
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, United Kingdom

      IIF 21
    • icon of address Unit D4, Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, PO15 5RQ, England

      IIF 22
    • icon of address 2, Frater Gate Business Park, Aerodrome Road, Gosport, Hampshire, PO13 0GW

      IIF 23 IIF 24
    • icon of address 2, Frater Gate Business Park, Aerodrome Road, Gosport, Hampshire, PO13 0GW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 158-160, London Road, Portsmouth, PO2 9DJ, England

      IIF 30
    • icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, United Kingdom

      IIF 31
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 32
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 33
    • icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 34
    • icon of address 6, Poole Road, Wimborne, BH21 1QE, England

      IIF 35 IIF 36
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    SILVER LINING BIDCO LIMITED - 2021-10-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,384,348 GBP2024-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Segensworth Business Centre, Unit D4, Segensworth Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,846 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Granary, Whiteley Lane, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,296 GBP2022-04-30
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 29 Carlton Crescent, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,056 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 33 - Director → ME
  • 7
    THE GRANARY WHITELEY LIMITED - 2018-02-21
    icon of address The Granary, Whiteley Lane, Fareham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 36 - Director → ME
  • 8
    ETHERREACH LIMITED - 2024-04-30
    icon of address Unit D4 Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    677,457 GBP2024-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 6 Poole Road, Wimborne, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -19,149 GBP2023-03-25 ~ 2024-03-29
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Poole Road, Wimborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    760,317 GBP2024-03-29
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 31 - Director → ME
  • 13
    PINK STREET LETTINGS LIMITED - 2021-02-18
    icon of address 158-160 London Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    REDSTATION LIMITED - 2009-01-19
    icon of address 10 Swordfish Close, Lee-on-the-solent, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Granary, Whiteley Lane, Fareham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 7 Frater Gate Business Park, Aerodrome Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 29 - Director → ME
Ceased 13
  • 1
    SILVER LINING BIDCO LIMITED - 2021-10-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,384,348 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THECLOUD LIMITED - 2017-12-07
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    icon of calendar 2017-05-01 ~ 2024-04-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    OCEAN COMPONENTS LIMITED - 2011-12-06
    icon of address Enterprise House Ocean Way, Ocean Village, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    311,727 GBP2024-04-30
    Officer
    icon of calendar 2009-05-13 ~ 2011-10-01
    IIF 23 - Director → ME
  • 4
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2013-09-04
    IIF 26 - Director → ME
  • 5
    ETHERREACH LIMITED - 2024-04-30
    icon of address Unit D4 Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    677,457 GBP2024-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2021-01-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PINK & COW LIMITED - 2018-02-01
    U MOOVE LIMITED - 2016-10-12
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -868,113 GBP2020-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-05-27
    IIF 30 - Director → ME
  • 7
    REDSTATION INTERNET LIMITED - 2009-01-19
    DATUM ONE LIMITED - 2000-11-13
    MASTERLINK COMPUTERS LIMITED - 1998-11-10
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2014-05-20
    IIF 24 - Director → ME
  • 8
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HADDON JAMES LIMITED - 2020-08-20
    HADDON JAMES LIMITED - 2021-07-07
    HADDON INVESTMENTS LIMITED - 2020-08-31
    icon of address 30 Landport Terrace, Portsmouth, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -243,420 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-12-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ONE CLOUD LIMITED - 2018-02-21
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    320,278 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-06
    IIF 5 - Has significant influence or control OE
  • 11
    icon of address Lawdit Solicitors Limited, 29 Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,607 GBP2017-04-30
    Officer
    icon of calendar 2011-01-10 ~ 2018-07-16
    IIF 27 - Director → ME
  • 12
    icon of address Lawdit Solicitors Limited, 29 Carlton Crescent, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2018-09-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Lawdit Solicitors Limited, 29 Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2018-09-10
    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 26 August 2025 and licensed under the Open Government Licence v3.0.