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

Batchelor, Peter Readwin Michael

    Related profiles found in government register
  • Batchelor, Peter Readwin Michael
    British director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 1
    • Oakwood, Heath Lane Aspley Heath, Woburn Sands, Bedfordshire, MK17 8TN

      IIF 2 IIF 3
  • Batchelor, Peter Readwin Michael
    British non exec born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood, Heath Lane Aspley Heath, Woburn Sands, Bedfordshire, MK17 8TN

      IIF 4
  • Batchelor, Peter Readwin Michael
    British non executive born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood, Heath Lane, Aspley Heath, Woburn Sands, Bedfordshire, MK17 8TN

      IIF 5
  • Batchelor, Peter Readwin Michael
    British non executive director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 High St, Edgware, Middlesex, HA8 7DB

      IIF 6
    • Oakwood, Heath Lane Aspley Heath, Woburn Sands, Bedfordshire, MK17 8TN

      IIF 7
  • Batchelor, Peter Readwin Michael
    British born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 8
  • Batchelor, Peter Readwin Michael
    British company director born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 9 IIF 10
  • Batchelor, Peter Readwin Michael
    British company executive born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 11
  • Batchelor, Peter Readwin Michael
    British director born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 12
  • Batchelor, Peter Readwin Michael
    British executive director born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 13 IIF 14
  • Batchelor, Peter Readwin Michael
    British executive director sales & marketing born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 15
  • Batchelor, Peter Readwin Michael
    British non executive born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 16
  • Batchelor, Peter Readwin Michael
    British non executive chairman directo born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 17
  • Batchelor, Peter Readwin Michael
    British non executive director born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 18
  • Batchelor, Peter Readwin Michael
    British non-executive director born in September 1937

    Registered addresses and corresponding companies
    • 7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS

      IIF 19
  • Batchelor, Peter Readwin
    British chairman born in September 1937

    Registered addresses and corresponding companies
    • 10 Lucy Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8EP

      IIF 20
  • Batchelor, Peter Readwin
    British director born in September 1937

    Registered addresses and corresponding companies
    • 10 Lucy Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8EP

      IIF 21
child relation
Offspring entities and appointments
Active 1
Ceased 19
  • 1
    WARRANTY DIRECT LIMITED - 2018-01-02
    Related registration: 03233012
    Pkf Gm 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    1998-10-01 ~ 2008-04-04
    IIF 4 - Director → ME
  • 2
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-10-01 ~ 2011-12-31
    IIF 5 - Director → ME
  • 3
    CLIFFORD PACKAGING LIMITED - 2011-02-04
    Related registration: 07485911
    CLIFFORD PACKAGING (LONDON) LIMITED - 1982-01-22
    POWERCROWN LIMITED - 1980-12-31
    95 High St, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    106,030 GBP2025-01-31
    Officer
    1996-09-30 ~ 2018-05-10
    IIF 6 - Director → ME
  • 4
    Other registered number: 01502927
    CLIFFORD PACKAGING (NEWCO) LIMITED - 2011-02-04
    Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,331,250 GBP2025-01-31
    Officer
    2011-01-07 ~ 2018-05-10
    IIF 1 - Director → ME
  • 5
    Other registered number: 06276943
    THEMIS RISK HOLDINGS LIMITED - 2022-09-29
    Related registration: 06276943
    SMARTWATER LIMITED - 2020-07-04
    PROBE F X PATENTS LIMITED - 1997-02-28
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    1995-04-01 ~ 2005-03-15
    IIF 20 - Director → ME
  • 6
    Other registered number: 06442196
    SMARTWATER GROUP LIMITED - 2022-09-29
    Related registration: 06442196
    SMARTWATER TECHNOLOGY LIMITED - 2020-06-23
    Related registration: 06276943
    R.L.S. WOLVES ALARM LIMITED - 2016-03-13
    SMARTWATER TECHNOLOGY LIMITED - 2016-02-20
    Related registration: 06276943
    SMARTWATER EUROPE LIMITED - 2003-04-04
    PROBE FX (U.K.) LIMITED - 1997-02-28
    HEATLOAN PROJECTS LIMITED - 1994-01-14
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,436,227 GBP2020-05-31
    Officer
    1995-04-01 ~ 2005-03-15
    IIF 17 - Director → ME
  • 7
    Other registered number: 08061734
    WALK OFF MATS LIMITED - 2012-06-19
    Related registrations: 00939426, 08061734
    WOM INTERNATIONAL LIMITED - 2008-06-23
    Related registration: 00939426
    Beech Hill Plant, Gidlow Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ 1998-10-12
    IIF 16 - Director → ME
  • 8
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    Fanshaws", Brickendon, Hertford
    Active Corporate (15 parents)
    Officer
    ~ 1992-11-04
    IIF 14 - Director → ME
    1995-07-12 ~ 1997-09-28
    IIF 10 - Director → ME
  • 9
    LATIMER SYSTEMS GROUP LIMITED - 2001-07-16
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    496,448 GBP2021-12-31
    Officer
    2004-07-09 ~ 2009-03-31
    IIF 3 - Director → ME
  • 10
    LYCO DIRECT LIMITED - 2015-07-15
    LIGHTING DIRECT LIMITED - 1994-10-10
    Related registration: 11206915
    AMBINA LIMITED - 1994-06-24
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,221,502 GBP2020-12-31
    Officer
    1995-04-01 ~ 2004-08-26
    IIF 19 - Director → ME
  • 11
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    Related registration: 03610664
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    Related registration: 03610664
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    Related registration: 03610664
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    1995-01-01 ~ 1996-07-02
    IIF 12 - Director → ME
  • 12
    ELIS LIMITED - 2019-12-30
    MIDLAND LAUNDRY GROUP HOLDINGS LIMITED - 2019-12-05
    CHARNWOOD LAUNDRY HOLDINGS LIMITED - 1996-07-22
    INVASION TIME LIMITED - 1995-12-22
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1999-11-08
    IIF 9 - Director → ME
  • 13
    Other registered number: 05316070
    NATIONAL MOTOR MUSEUM LIMITED - 2005-03-02
    Related registration: 05316070
    CITYTRADE LIMITED - 1992-06-25
    John Montagu Building, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    33,325 GBP2019-12-31
    Officer
    ~ 1994-03-31
    IIF 15 - Director → ME
  • 14
    WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED - 2015-12-17
    Related registration: 03532202
    NEXUS BUSINESS SOLUTIONS LIMITED - 2012-04-11
    NEXUS BUSINESS SOLUTIONS PLC - 2010-07-15
    ROWANDENE LIMITED - 1999-03-25
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    2000-06-13 ~ 2009-03-31
    IIF 2 - Director → ME
  • 15
    Other registered numbers: NF003255, 01089053
    VANGUARD RENTAL LIMITED - 2007-06-08
    ANC RENTAL CORPORATION LIMITED - 2003-12-17
    Related registration: 01089053
    REPUBLIC INDUSTRIES (HOLDINGS) PLC - 2000-07-20
    EURODOLLAR (HOLDINGS) PLC - 1998-01-30
    DIPLEMA 267 LIMITED - 1993-07-21
    James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1994-06-02 ~ 1998-02-28
    IIF 18 - Director → ME
  • 16
    71 Great Peter Street, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    ~ 1994-06-08
    IIF 13 - Director → ME
  • 17
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2002-01-14 ~ 2002-10-31
    IIF 21 - Director → ME
  • 18
    VAUXHALL FINANCE PLC - 2023-12-19
    GMAC UK PLC - 2017-11-27
    GENERALMOTORS ACCEPTANCE CORPORATION (U.K.) PLC - 2007-12-05
    C/o Rrs, S&w Partners Llp 4th Floor Cumberland Place, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1993-09-29 ~ 1994-05-10
    IIF 8 - Director → ME
  • 19
    Other registered number: 06356274
    GENERAL MOTORS UK LIMITED - 2017-09-18
    Related registration: 06356274
    VAUXHALL MOTORS LIMITED - 2008-04-16
    Related registration: 06356274
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (4 parents, 10 offsprings)
    Officer
    ~ 1994-04-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.