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

Grant, Peter William, Mr.

    Related profiles found in government register
  • Grant, Peter William, Mr.
    British chief executive officer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 1
  • Grant, Peter William, Mr.
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit D4, Mowlem Trading Estate, Leeside Road, London, N17 0QJ, United Kingdom

      IIF 2
    • 77 Lonesome Lane, Reigate, Surrey, RH2 7QT

      IIF 3 IIF 4 IIF 5
  • Grant, Peter William, Mr.
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Peter William
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gms House, Boundary Road, Woking, Surrey, GU21 5BX

      IIF 15
  • Grant, Peter William
    British farmer born in December 1931

    Resident in England

    Registered addresses and corresponding companies
    • Mount Farm, Hilston Aldborough, Hull, East Yorkshire, HU11 4QG

      IIF 16 IIF 17
  • Mr. Peter William Grant
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 77 Lonesome Lane, Reigate, Surrey, RH2 7QT

      IIF 18
  • Grant, Peter William
    British chartered accountant born in July 1955

    Registered addresses and corresponding companies
    • 17 Main Street, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JL

      IIF 19
  • Grant, Peter William
    British chief executive born in July 1955

    Registered addresses and corresponding companies
    • 17 Main Street, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JL

      IIF 20
  • Grant, Peter William
    British chief financial officer born in July 1955

    Registered addresses and corresponding companies
    • 17 Main Street, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JL

      IIF 21
  • Grant, Peter William
    British company director born in July 1955

    Registered addresses and corresponding companies
  • Grant, Peter William
    British director born in July 1955

    Registered addresses and corresponding companies
    • 17 Main Street, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JL

      IIF 30
  • Grant, Peter William
    British finance director born in July 1955

    Registered addresses and corresponding companies
  • Grant, Peter William, Mr.
    British

    Registered addresses and corresponding companies
    • 77 Lonesome Lane, Reigate, Surrey, RH2 7QT

      IIF 37
  • Grant, Peter William, Mr.
    British chief executive

    Registered addresses and corresponding companies
    • 77 Lonesome Lane, Reigate, Surrey, RH2 7QT

      IIF 38
  • Grant, Peter William, Mr.
    British company director

    Registered addresses and corresponding companies
  • Grant, Peter William
    British

    Registered addresses and corresponding companies
    • Mount Farm, Hilston Aldborough, Hull, East Yorkshire, HU11 4QG

      IIF 41
    • 51 Old Croft Road, Walton-on-the-hill, Stafford, Staffordshire, ST17 0NL

      IIF 42
  • Grant, Peter William
    British director

    Registered addresses and corresponding companies
    • 17 Main Street, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JL

      IIF 43
child relation
Offspring entities and appointments
Active 1
  • 1
    77 Lonesome Lane, Reigate, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -307 GBP2017-03-31
    Officer
    2005-03-11 ~ dissolved
    IIF 3 - director → ME
    2005-03-11 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    00509700
    - now
    PM SERVICES LIMITED - 2002-06-13
    PUMP MAINTENANCE LIMITED - 1985-03-01
    Foundry Lane, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-01-10 ~ 1996-02-29
    IIF 36 - director → ME
  • 2
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED - 2014-07-03
    POLYTHERICS GROUP LIMITED - 2014-05-22
    Babraham Research Campus, Babraham, Cambridge
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-05 ~ 2018-10-12
    IIF 1 - director → ME
  • 3
    AVERY-DENISON LIMITED - 2002-06-13
    Foundry Lane, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-01-10 ~ 1996-02-29
    IIF 33 - director → ME
  • 4
    AVERY BERKEL HOLDINGS LIMITED - 2007-10-08
    GEC AVERY INTERNATIONAL LIMITED - 2000-06-26
    AVERYS LIMITED - 1989-04-01
    Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1994-03-22 ~ 1996-02-29
    IIF 34 - director → ME
  • 5
    AVERY BERKEL LIMITED - 2007-10-08
    GEC AVERY LIMITED - 2000-06-26
    W. & T. AVERY LIMITED - 1989-04-01
    Foundry Lane, Smethwick, West Midlands
    Corporate (4 parents, 1 offspring)
    Officer
    1993-01-25 ~ 1996-02-29
    IIF 35 - director → ME
  • 6
    AVERY BERKEL PROPERTIES LIMITED - 2007-10-08
    GEC AVERY PROPERTIES LIMITED - 2000-06-27
    AVERY PROPERTIES LIMITED - 1989-04-25
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    1994-01-10 ~ 1996-02-29
    IIF 31 - director → ME
  • 7
    HOPEMETAL LIMITED - 1988-07-14
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,400 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 7 - director → ME
  • 8
    VOICE COMMERCE LIMITED - 2015-11-06
    11-12 Hanover Square 2nd Floor, London, England
    Corporate (8 parents)
    Officer
    2005-04-19 ~ 2006-06-14
    IIF 4 - director → ME
    2005-04-19 ~ 2007-03-04
    IIF 40 - secretary → ME
  • 9
    MOLINS PACKAGING MACHINERY LIMITED - 2015-05-14
    SANDIACRE PACKAGING MACHINERY LIMITED - 2006-12-29
    D P M L LIMITED - 1994-07-25
    C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews 191-195 Sparrows House, Bushey, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 26 - director → ME
  • 10
    Units 10-12 Ladfordfields Industrial Park, Seighford, Stafford, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-12-29 ~ 2005-02-06
    IIF 30 - director → ME
    ~ 1996-01-17
    IIF 32 - director → ME
    2004-12-29 ~ 2005-02-06
    IIF 43 - secretary → ME
    ~ 1996-01-17
    IIF 42 - secretary → ME
  • 11
    ROSE FORGROVE LIMITED - 2006-12-29
    HARTSVALE LIMITED - 2001-05-03
    LANGSTON EUROPE LIMITED - 1998-07-21
    LANGSTON MACHINE COMPANY LIMITED(THE) - 1993-01-03
    MASSON SCOTT THRISSELL ENGINEERING LIMITED - 1982-02-12
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1998-01-13 ~ 2000-02-09
    IIF 19 - director → ME
  • 12
    LIDCO GROUP PLC - 2021-04-09
    M TECK LIMITED - 2001-05-29
    MONITORING TECHNOLOGY LTD. - 2001-03-12
    Unit D4 Tottenham Commercial Park, Leeside Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-03-06 ~ 2021-01-11
    IIF 2 - director → ME
  • 13
    METIR PLC
    - now
    MICROSAIC SYSTEMS PLC - 2025-02-11
    MICROSAIC SYSTEMS LIMITED - 2011-04-01
    DYNAMIC JEWELS LIMITED - 2001-02-23
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-01-01 ~ 2021-02-05
    IIF 15 - director → ME
  • 14
    Masonic Hall, Prince Street, Kingston-upon-hull, England
    Corporate (12 parents)
    Equity (Company account)
    65,497 GBP2024-06-30
    Officer
    1998-10-29 ~ 2012-02-07
    IIF 17 - director → ME
  • 15
    YODELGOLD LIMITED - 1985-02-12
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 25 - director → ME
  • 16
    MOLINS CORPORATE SERVICES LIMITED - 2018-01-26
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Officer
    1998-10-29 ~ 2000-02-09
    IIF 20 - director → ME
  • 17
    MOLINS PUBLIC LIMITED COMPANY - 2018-01-26
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (7 parents, 14 offsprings)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 23 - director → ME
  • 18
    MOLINS MACHINE COMPANY LIMITED - 2018-01-26
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 24 - director → ME
  • 19
    MOLINS MACHINERY LIMITED - 2018-01-26
    SANDIACRE MACHINERY LIMITED - 2006-12-29
    SHERWOOD PACKAGING LIMITED - 1977-12-31
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 27 - director → ME
  • 20
    MOLINS OVERSEAS HOLDINGS LIMITED - 2018-01-26
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 28 - director → ME
  • 21
    MOLINS TOBACCO MACHINERY LIMITED - 2018-01-26
    DEARACE LIMITED - 1980-12-31
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 22 - director → ME
  • 22
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 11 - director → ME
  • 23
    QUICK RUN LIMITED - 1983-05-06
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -838 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 13 - director → ME
  • 24
    NOLANHUNT LIMITED - 1982-11-09
    Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-01 ~ 2000-02-09
    IIF 29 - director → ME
  • 25
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC - 2016-07-25
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2006-11-14 ~ 2016-06-10
    IIF 14 - director → ME
  • 26
    TUBULAR BARRIERS (BUILDING MAINTENANCE) LIMITED - 1995-12-07
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 9 - director → ME
  • 27
    TUBULAR EXHIBITION LIMITED - 1995-12-07
    TUBULAR BARRIERS LIMITED - 1989-08-15
    C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -8,744,637 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 10 - director → ME
  • 28
    EPSILCON LIMITED - 1984-04-27
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -224,979 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 6 - director → ME
  • 29
    TUBULAR NORTHERN LIMITED - 1995-12-07
    TUBULAR ENGINEERING LIMITED - 1992-10-09
    TUBULAR BARRIERS (BIRTLEY) LIMITED - 1989-08-15
    C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,711,217 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 12 - director → ME
  • 30
    GRANDSTAND TRIBUNES (1983) LIMITED - 1995-12-07
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2007-06-06 ~ 2016-06-10
    IIF 8 - director → ME
  • 31
    CASHFLOWS EUROPE LIMITED - 2015-11-06
    CASHFLOW NETWORK LIMITED - 2012-06-26
    WHITEPHONE LIMITED - 2009-12-15
    Cpc1 Capital Park, Fulbourn, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2005-06-01 ~ 2006-06-14
    IIF 5 - director → ME
    2005-06-01 ~ 2006-07-11
    IIF 39 - secretary → ME
  • 32
    ON INSTANT LIMITED - 2008-01-28
    Cpc1 Capital Park, Fulbourn, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2005-09-01 ~ 2007-03-04
    IIF 38 - secretary → ME
  • 33
    Elm Farm Rectory Road, Roos, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    3,048,623 GBP2024-04-05
    Officer
    ~ 2004-07-16
    IIF 16 - director → ME
    ~ 2004-07-16
    IIF 41 - secretary → ME
  • 34
    WORLDPAY PLC - 2003-02-20
    The Walbrook Building, 25 Walbrook, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2000-07-07 ~ 2002-11-14
    IIF 21 - director → 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.