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 Robert Mardon

    Related profiles found in government register
  • Mr Peter Robert Mardon
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Gloucester Road, Cheltenham, GL51 8NE, England

      IIF 1
    • 2nd Floor, 65 London Road, Gloucester, Gloucestershire, GL1 3HF, United Kingdom

      IIF 2
    • Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, GL3 1QG, England

      IIF 3
    • Unit H, Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 4
    • 3-7, Rowcroft, Stroud, Gloucestershire, GL5 3BJ

      IIF 5 IIF 6 IIF 7
    • 3-7, Rowcroft, Stroud, Gloucestershire, GL5 3BJ, England

      IIF 8
  • Mardon, Peter Robert
    British commercial director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 65 London Road, Gloucester, GL1 3HF, England

      IIF 9
  • Mardon, Peter Robert
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Pines, Parabola Road, Cheltenham, GL50 3BD, England

      IIF 10
    • 2nd Floor, 65 London Road, Gloucester, Gloucestershire, GL1 3HF, England

      IIF 11
    • 2nd Floor, 65 London Road, Gloucester, Gloucestershire, GL1 3HF, United Kingdom

      IIF 12 IIF 13
    • Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, GL3 1QG, England

      IIF 14
  • Mardon, Peter Robert
    British solicitor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 15
    • 2nd Floor, 65 London Road, Gloucester, GL1 3HF, England

      IIF 16
    • 2nd Floor, 65 London Road, Gloucester, Gloucestershire, GL1 3HF, England

      IIF 17
    • 2nd Floor, 65 London Road, Gloucester, Gloucestershire, GL1 3HF, United Kingdom

      IIF 18
    • 65, London Road, Gloucester, GL1 3HF, United Kingdom

      IIF 19
    • Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 20
    • Unit H, Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 21
  • Mardon, Peter Robert
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/7, Rowcroft, Stroud, Gloucestershire, GL5 3BJ, United Kingdom

      IIF 22
  • Mardon, Peter Robert
    British solicitor born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-7, Rowcroft, Stroud, Gloucestershire, GL5 3BJ

      IIF 23 IIF 24 IIF 25
    • 3/7, Rowcroft, Stroud, Gloucestershire, GL5 3BJ, England

      IIF 26
  • Mardon, Peter Robert
    British

    Registered addresses and corresponding companies
    • 4/7, Rowcroft, Stroud, Glos, GL5 3BJ

      IIF 27
    • 91 Bownham Park, Rodborough Common, Stroud, Gloucestershire, GL5 5BZ

      IIF 28
  • Mardon, Peter Robert
    British solicitor

    Registered addresses and corresponding companies
    • 35 Whitecroft, Forest Green Nailsworth, Stroud, Gloucestershire, GL6 0NS

      IIF 29 IIF 30
  • Mardon, Peter Robert

    Registered addresses and corresponding companies
    • 35 Whitecroft, Forest Green Nailsworth, Stroud, Gloucestershire, GL6 0NS

      IIF 31
    • 3-7, Rowcroft, Stroud, Gloucestershire, GL5 3BJ

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    WINTERBOTHAM SMITH PENLEY LIMITED - 2010-10-06
    3-7 Rowcroft, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 24 - director → ME
    2010-08-03 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 2
    3-7 Rowcroft, Stroud, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    Unit H, Elmbridge East Business Park, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    3,105 GBP2023-12-31
    Officer
    2020-09-30 ~ now
    IIF 20 - director → ME
  • 4
    Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-06-08 ~ now
    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
  • 5
    Unit H Unit H, Elmbridge East Business Park, Gloucester, England
    Corporate (5 parents)
    Equity (Company account)
    16,500 GBP2024-03-31
    Officer
    2016-03-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    2nd Floor 65 London Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    2nd Floor 65 London Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 12 - director → ME
  • 8
    2nd Floor 65 London Road, Gloucester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-04 ~ dissolved
    IIF 11 - director → ME
  • 9
    A E S WINTERBOTHAMS LLP - 2010-10-06
    WINTERBOTHAMS LLP - 2008-10-03
    WINTERBOTHAMS SOLICITORS LLP - 2008-04-10
    3-7 Rowcroft, Stroud, Gloucestershire, England
    Corporate (3 parents)
    Officer
    2008-02-05 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove membersOE
  • 10
    WSP LEGAL LIMITED - 2010-10-19
    3-7 Rowcroft, Stroud, Gloucestershire
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    969,989 GBP2023-06-30
    Officer
    2010-08-03 ~ now
    IIF 25 - director → ME
    2010-08-03 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-08-03 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Beechcroft The Plain, Whiteshill, Stroud, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,188 GBP2023-12-31
    Officer
    1999-07-30 ~ 2023-09-01
    IIF 27 - secretary → ME
  • 2
    Unit H, Elmbridge East Business Park, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    3,105 GBP2023-12-31
    Person with significant control
    2020-09-30 ~ 2021-06-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Unit 7 New Road, Kibworth Beauchamp, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    259,227 GBP2024-03-31
    Officer
    2018-06-07 ~ 2022-08-31
    IIF 16 - director → ME
  • 4
    COLD CLAD KRAMER LIMITED - 2012-11-29
    6th Floor Bank House, Cherry Street, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    -311,475 GBP2019-06-30
    Officer
    2012-11-15 ~ 2016-01-07
    IIF 26 - director → ME
  • 5
    Brooklyn Consultancy Ltd, Newstones Park Road, Nailsworth, Stroud, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    16,592 GBP2023-11-30
    Officer
    1999-11-04 ~ 2000-01-19
    IIF 31 - secretary → ME
  • 6
    JOTCHAM AND KENDALL (HOLDINGS) LIMITED - 1999-06-30
    6 Kingway View, Corston, Malmesbury, England
    Corporate (3 parents)
    Equity (Company account)
    2,660,503 GBP2023-12-31
    Officer
    2017-02-01 ~ 2022-01-31
    IIF 10 - director → ME
  • 7
    REMARKABLE PENCILS LIMITED - 2012-12-04
    Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-10-04 ~ 2005-02-24
    IIF 28 - secretary → ME
  • 8
    SEVERN GLOCON GROUP PLC - 2019-09-25
    SAGESHIRE LIMITED - 1999-07-29
    Staverton Court, Staverton, Cheltenham
    Corporate (1 parent, 1 offspring)
    Officer
    2015-03-01 ~ 2022-08-31
    IIF 15 - director → ME
  • 9
    SEVERN INSTRUMENT COMPANY LIMITED(THE) - 1996-04-10
    Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,071,821 GBP2023-03-31
    Officer
    2019-12-09 ~ 2022-08-31
    IIF 9 - director → ME
  • 10
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-22 ~ 2021-10-20
    IIF 19 - director → ME
  • 11
    Snow Mill Bridge Road, Ebley, Stroud, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-06-11 ~ 2022-06-09
    IIF 13 - director → ME
  • 12
    SELECT UTILITIES VALVES LIMITED - 2021-01-28
    SEVERN UTILITIES VALVES LIMITED - 2020-02-11
    UTILITIES VALVES SG LIMITED - 2016-01-26
    Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England
    Corporate (5 parents)
    Equity (Company account)
    67,882 GBP2024-03-31
    Officer
    2019-03-29 ~ 2020-02-05
    IIF 17 - director → ME
  • 13
    TASTE CONNECTION LIMITED - 2002-12-16
    THE NATURAL FLAVOUR COMPANY LIMITED - 2002-02-11
    Mill Stream House Broadbridge, Alderley, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    634,851 GBP2021-02-28
    Officer
    1997-09-30 ~ 2000-10-12
    IIF 30 - secretary → ME
  • 14
    Unit 8 Unit 8, Nailsworth Mills Estate, Nailsworth, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    71,152 GBP2024-03-31
    Officer
    1998-06-09 ~ 2000-11-26
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.