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

Peter Martin Sebry

    Related profiles found in government register
  • Peter Martin Sebry
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, Clarendon Road, Wallington, Surrey, SM6 8JQ, United Kingdom

      IIF 1
  • Mr Peter Sebry
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moses Farm, Piltdown, Uckfield, Uckfield, West Sussex, TN22 3XN, United Kingdom

      IIF 2
  • Sebry, Peter Martin
    British developer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moses Farm, Piltdown, Uckfield, West Sussex, TN22 3XN

      IIF 3
  • Sebry, Peter Martin
    British development director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, Clarendon Road, Wallington, SM6 8QX, England

      IIF 4 IIF 5
  • Sebry, Peter Martin
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, Clarendon Mews, Clarendon Road, Wallington, Surrey, SM6 8QX

      IIF 6
    • icon of address Foundation House, Clarendon Road, Wallington, Surrey, SM6 8JQ, United Kingdom

      IIF 7
  • Sebry, Peter Martin
    British production director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sebry, Peter Martin
    British construction director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 1 Coltsfoot Drive, Weavering, Maidstone, Kent, ME14 5FP

      IIF 34
  • Sebrey, Peter Martin
    British production director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Moses Farm, Piltdown, Uckfield, East Sussex, TN22 3XN

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Bank House, Southwick Square, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    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
  • 2
    icon of address 156 High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2009-01-30
    IIF 19 - Director → ME
  • 2
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    9,575 GBP2025-02-28
    Officer
    icon of calendar 2004-10-29 ~ 2006-03-17
    IIF 24 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2009-01-30
    IIF 28 - Director → ME
  • 4
    icon of address 31 Claremont Road, Newhaven, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,962 GBP2024-04-30
    Officer
    icon of calendar 2008-04-09 ~ 2009-01-30
    IIF 35 - Director → ME
  • 5
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-18 ~ 2009-01-30
    IIF 20 - Director → ME
  • 6
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 26 - Director → ME
  • 7
    icon of address 6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2006-10-27
    IIF 23 - Director → ME
  • 8
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2008-07-11
    IIF 33 - Director → ME
  • 9
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,778 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-05-07
    IIF 5 - Director → ME
  • 10
    icon of address 156 High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2016-06-08
    IIF 7 - Director → ME
  • 11
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,904 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-02-17 ~ 2008-03-03
    IIF 18 - Director → ME
  • 12
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2009-01-30
    IIF 14 - Director → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2009-01-30
    IIF 25 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-05-10 ~ 2009-02-06
    IIF 31 - Director → ME
  • 15
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 12 - Director → ME
  • 16
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2008-05-15 ~ 2009-01-30
    IIF 27 - Director → ME
  • 17
    CLOCKHOUSE ROAD (BECKENHAM) MANAGEMENT LIMITED - 2010-09-24
    icon of address 6 Malory Close, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,349 GBP2024-07-31
    Officer
    icon of calendar 2004-10-29 ~ 2007-08-09
    IIF 17 - Director → ME
  • 18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ 2009-01-30
    IIF 30 - Director → ME
  • 19
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-01-30
    IIF 32 - Director → ME
  • 20
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2009-01-27
    IIF 13 - Director → ME
  • 21
    MOUNT ANVIL PLC - 2010-10-20
    MOUNT ANVIL CONSTRUCTION LIMITED - 2002-08-01
    ALDERMAKE LIMITED - 1992-04-23
    icon of address 140 Aldersgate Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1999-05-24
    IIF 34 - Director → ME
  • 22
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -628 GBP2025-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2007-04-30
    IIF 8 - Director → ME
  • 23
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-13 ~ 2009-01-05
    IIF 11 - Director → ME
  • 24
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -526 GBP2024-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-06-17
    IIF 4 - Director → ME
  • 25
    icon of address C/o Mrs Jennifer Winter, 2 Parsonage Bank 2 Parsonage Bank, Eynsford, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,551 GBP2024-02-28
    Officer
    icon of calendar 2004-10-29 ~ 2007-09-21
    IIF 15 - Director → ME
  • 26
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 9 - Director → ME
  • 27
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2008-10-22
    IIF 22 - Director → ME
  • 28
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ 2009-01-30
    IIF 16 - Director → ME
  • 29
    icon of address Alexandre Boyes, 48 Mount Ephraim 48, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2009-01-30
    IIF 29 - Director → ME
  • 30
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2004-10-29 ~ 2009-01-30
    IIF 21 - Director → ME
  • 31
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2005-04-07 ~ 2007-06-20
    IIF 10 - Director → ME
  • 32
    icon of address Foundation House, Clarendon Road, Wallington, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2016-03-24
    IIF 6 - 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.