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 Anthony Tapper

    Related profiles found in government register
  • Mr Peter Anthony Tapper
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ryefield Way, Silsden, Keighley, West Yorkshire, BD20 0EF

      IIF 1
    • icon of address Unit 1, Cononley Business Park, Cononley, Keighley, West Yorkshire, BD20 8LG, England

      IIF 2
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 3
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 4
  • Tapper, Peter Anthony
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cononley Business Park, Cononley, Keighley, West Yorkshire, BD20 8LG, England

      IIF 5
    • icon of address Unit 3, Parkwood Business Park, Parkwood Steet, Keighley, BD21 4WD, England

      IIF 6
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 7
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 8
  • Tapper, Peter Anthony
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndwood, 2 Lower Constable Road, Ben Rhyding, Ilkley, West Yorkshire, LS29 8RD, England

      IIF 9
    • icon of address 12, Ryefield Way, Silsden, Keighley, West Yorkshire, BD20 0EF

      IIF 10
  • Tapper, Peter Anthony
    British sales executive born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow 2 Lower Constable Road, Ilkley, West Yorkshire, LS29 8RD

      IIF 11
  • Tapper, Peter Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Bungalow 2 Lower Constable Road, Ilkley, West Yorkshire, LS29 8RD

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 12 Ryefield Way Silsden, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,716 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    824,009 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    VIROFEX LIMITED - 2015-04-29
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,637 GBP2024-11-30
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    P TAPPER (HOLDINGS) LIMITED - 2001-06-08
    T.H. MASON LIMITED - 2011-09-14
    icon of address 12 Ryefield Way, Silsden, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2015-03-24
    IIF 11 - Director → ME
    icon of calendar ~ 2015-03-24
    IIF 12 - Secretary → ME
  • 2
    SLEEK PRODUCTS LIMITED - 2018-08-01
    SLEEK CLEAN CARE LIMITED - 2020-05-19
    SLEEK BOAT CARE LIMITED - 2018-06-14
    icon of address Unit 12 Ryefield Way, Silsden, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,062 GBP2024-03-31
    Officer
    icon of calendar 2018-07-29 ~ 2020-12-10
    IIF 6 - Director → ME
  • 3
    icon of address Unit 1 Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,447,793 GBP2024-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2020-09-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.