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 Schwabach

    Related profiles found in government register
  • Mr Peter John Schwabach
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Invicta Press, Queens Road, Ashford, Kent, TN24 8HH, United Kingdom

      IIF 1
    • icon of address 38, Furham Feild, Hatch End, London, HA5 4DZ

      IIF 2
    • icon of address 1, Rumbold Road, Londdon, W6 2JA, England

      IIF 3
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 4
    • icon of address 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 12
    • icon of address Maritime Road, Llewellyns Quay, Port Talbot, SA13 1RF, Wales

      IIF 13 IIF 14
  • Peter John Schwabach
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rumbold Road, Fulham, London, SW62JA, England

      IIF 15
    • icon of address 1, Rumbold Road, London, SW6 2JA, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Rumbold Road, London, SW62JA, England

      IIF 19 IIF 20
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 21
  • Mr Peter John Schwabach
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rumbold Road, London, SW6 2JA, England

      IIF 22
  • Schwabach, Peter John
    British banker born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rumbold Road, London, SW6 2JA, United Kingdom

      IIF 23
  • Schwabach, Peter John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, United Kingdom

      IIF 24
  • Schwabach, Peter John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Furham Feild, Hatch End, London, HA5 4DZ

      IIF 25
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 29 IIF 30
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 31
    • icon of address 20-22, Cumberland Drive, Granby Industrial Estate, Weymouth, DT4 9TB, England

      IIF 32
  • Schwabach, Peter John
    British financier born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rumbold Road, London, London, SW62JA, England

      IIF 33
    • icon of address 1, Rumbold Road, London, SW6 2JA, England

      IIF 34 IIF 35
    • icon of address 12, St James's Square, London, England, SW1Y 4LB, England

      IIF 36 IIF 37
    • icon of address 12, St James's Square, London, London, SW1Y 4LB, England

      IIF 38
    • icon of address Berkeley Square House, Berkeley Square, London, London, W1J6BD, England

      IIF 39
  • Schwabach, Peter John
    British fund manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Schwabach, Peter John
    British investment manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Invicta Press, Queens Road, Ashford, Kent, TN24 8HH, United Kingdom

      IIF 53
  • Schwabach, Peter
    British financier born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, London, W1J6BD, England

      IIF 54
  • Schwabach, Peter John
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rumbold Road, London, London, SW62JA, England

      IIF 55
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 56
  • Schwabach, Peter John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rumbold Road, London, SW6 2JA, England

      IIF 57
  • Schwabach, Peter
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1 Rumbold Road, Fulham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 1 Rumbold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address 38 Furham Feild, Hatch End, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -283 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    109,555 GBP2019-03-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 12 St James's Square, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address The Invicta Press, Queens Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    BROADBENT STANLEY MACHINE TOOLS LIMITED - 2015-10-13
    icon of address 38 Furham Field, London, Hatch End, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 1 Rumbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address 50 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,521 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Rumbold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Rumbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Rumbold Road, Londdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Rumbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 12 St James's Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 1 Rumbold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 1 Rumbold Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 22
    icon of address 1 Rumbold Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Berkeley Square House, Berkeley Square, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 12 St James's Square, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address Berkeley Square House, Berkeley Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 54 - Director → ME
Ceased 16
  • 1
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-06-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    CITY ENGINEERING SYSTEMS (BRISTOL) LIMITED - 2018-10-30
    icon of address C/o Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-08-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 38 Furham Feild, Hatch End, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -283 GBP2017-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2017-08-01
    IIF 25 - Director → ME
  • 4
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,901,502 GBP2021-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2017-08-08
    IIF 52 - Director → ME
  • 5
    FGP GROUP LIMITED - 2024-03-27
    FUNDAMENTAL ENGINEERING LIMITED - 2020-09-02
    icon of address 20-22 Cumberland Drive Cumberland Drive, Granby Industrial Estate, Weymouth, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -33,556 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-07-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2017-07-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address 1 Rumbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Person with significant control
    icon of calendar 2020-10-21 ~ 2021-07-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address 50 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,521 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-12-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    icon of address 38 Furham Field, London, Hatch End, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,499 GBP2017-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-07-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 9 - Has significant influence or control OE
  • 10
    icon of address One, New Street, Wells, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -91,330 GBP2024-07-31
    Officer
    icon of calendar 2010-05-21 ~ 2010-11-11
    IIF 42 - Director → ME
  • 11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,588,902 GBP2021-03-31
    Officer
    icon of calendar 2016-02-19 ~ 2017-08-08
    IIF 32 - Director → ME
  • 12
    icon of address Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 13 - Has significant influence or control OE
  • 13
    CROSSBOW ENGINEERING LIMITED - 2021-03-28
    icon of address 459-460 Carr Place, Walton Summit, Bamber Bridge, Lancashire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    748,480 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-07-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 6 - Has significant influence or control OE
  • 14
    icon of address Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,725,363 GBP2024-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2017-08-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    IIF 14 - Right to appoint or remove directors OE
  • 15
    icon of address 7/10 Chandos Street, 5th Floor, North Side, Cavendish Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-09-24
    IIF 34 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-11-02
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.