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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Jack Henry Peters

    Related profiles found in government register
  • Mr Joseph Jack Henry Peters
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 4
    • Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 5
    • Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 6 IIF 7
    • Royalelife, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, United Kingdom

      IIF 8
    • Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 9
    • Merryhill House, Telegraph Hill, Norwich, NR9 5AT, United Kingdom

      IIF 10 IIF 11
    • Merryhill House, Telegraph Hill, Norwich, Norfolk, NR9 5AT, United Kingdom

      IIF 12
  • Joseph Jack Henry Peters
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 13
    • 1550, Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 14
    • Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 15
  • Me Joseph Jack Henry Peters
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 16
  • Peters, Joseph Jack Henry
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 82, St. John Street, London, EC1M 4JN

      IIF 20
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 21
  • Peters, Joseph Jack Henry
    British builder born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Platinum Drive, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3GQ, England

      IIF 22
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 23
    • Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 24
    • Merryhill House, Telegraph Hill, Norwich, NR9 5AT, United Kingdom

      IIF 25 IIF 26
  • Peters, Joseph Jack Henry
    British construction director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 27
  • Peters, Joseph Jack Henry
    British developer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 28
  • Peters, Joseph Jack Henry
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peters, Joseph Jack Henry, Me
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 37
  • Peters, Joseph Jack Henry
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 38 IIF 39
    • Tennyson House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    BILDESTON ROAD (COMBS) MANAGEMENT COMPANY LIMITED
    15792651
    Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 39 - Director → ME
  • 2
    CHATSWORTH HOMES (BA) LIMITED
    13989129 11835081
    82 St. John Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    2022-03-19 ~ now
    IIF 20 - Director → ME
  • 3
    CHATSWORTH HOMES COMBS LTD
    13695903
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-21 ~ 2025-07-10
    IIF 23 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-10-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    CHATSWORTH HOMES FENSTANTON LIMITED
    15556949
    Merryhill House, Telegraph Hill, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    CHATSWORTH HOMES GARBOLDISHAM LTD
    13989135
    1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    2022-03-19 ~ now
    IIF 21 - Director → ME
  • 6
    CHATSWORTH HOMES GAYTON LIMITED
    15559565
    Merryhill House, Telegraph Hill, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    CHATSWORTH HOMES HOCKERING LTD
    13778413
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-02 ~ 2025-06-30
    IIF 17 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-10-30
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    CHATSWORTH HOMES LIMITED
    11835081 13989129
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-02-19 ~ 2022-10-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    CHATSWORTH HOMES RED LODGE LTD
    12976500 12994799
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    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
  • 10
    CHATSWORTH HOMES WILLINGHAM 1 LTD
    12995155 12976505
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CHATSWORTH HOMES WISBECH LIMITED
    12544678
    Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-02 ~ 2022-08-17
    IIF 24 - Director → ME
    Person with significant control
    2020-04-02 ~ 2022-08-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHATSWORTH STABLES (BADWELL ASH) MANAGEMENT COMPANY LIMITED
    13839105
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2022-01-10 ~ 2025-06-06
    IIF 22 - Director → ME
  • 13
    CHG BROOK VIEW LIMITED
    16125637
    Tennyson House, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 40 - Director → ME
  • 14
    CLEAR PATH BLOCK CHAIN LIMITED
    16563620
    Merryhill House, Honingham, Norwich, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    DEVON HOLIDAY HOMES LIMITED
    13533671
    Tennyson House, Cowley Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EAST ANGLIAN CARAVAN PARKS LIMITED
    09941301
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 17
    EAST ANGLIAN HOME DEVELOPMENTS LIMITED
    11054391 11054537
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    EAST ANGLIAN NEW ESTATES LIMITED
    11879022
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EAST ANGLIAN PARK HOME ESTATES LIMITED
    09941357
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    EAST ANGLIAN PARKS LIMITED
    09941226
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 21
    EAST ANGLIAN PROPERTY DEVELOPMENTS LIMITED
    11054537 11054391
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ESSEX CIVIL ENGINEERING LTD
    - now 13558963
    CHATSWORTH HOMES ISLEHAM LTD
    - 2023-05-12 13558963
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-08-10 ~ 2022-10-30
    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
  • 23
    JJ PETERS LIMITED
    13951296
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2022-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 24
    NORFOLK VIEW (WATLINGTON) MANAGEMENT COMPANY LIMITED
    16282905
    Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.