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

Jones, Peter Richard

    Related profiles found in government register
  • Jones, Peter Richard
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 1
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Jones, Peter Richard
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 5
  • Jones, Peter Richard
    British charetered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 6
    • Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 7
  • Jones, Peter Richard
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 8 IIF 9 IIF 10
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, Esat Sussex, BN1 9SB, England

      IIF 12
    • Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 13
    • Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, E. Sussex, BN1 9SB, England

      IIF 14
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 15 IIF 16 IIF 17
    • 28, St Christopher Court, Hythe, Southampton, SO45 6JR

      IIF 18
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, England

      IIF 22 IIF 23
    • 28 Sir Christopher Court, St John's Street, Hythe, Southampton, SO45 6JR

      IIF 24
  • Jones, Peter Richard
    British chatered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, United Kingdom

      IIF 25
  • Jones, Peter Richard
    British chartered accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sir Christopher Court, Hythe, Southampton, United Kingdom

      IIF 26
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 27
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 28 IIF 29 IIF 30
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 31
  • Jones, Peter Richard
    British commercial director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 32
  • Jones, Peter Richard
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 33
  • Jones, Peter Richard
    British

    Registered addresses and corresponding companies
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 34
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 35
  • Jones, Peter Richard
    British accountant

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 36 IIF 37
  • Jones, Peter Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 43
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 44
  • Jones, Peter Richard
    British company director

    Registered addresses and corresponding companies
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 45
  • Jones, Peter Richard
    British company secretary

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 46
  • Mr Peter Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 47
  • Jones, Peter Richard

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 48
    • Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 49
    • Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 50
    • Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 51 IIF 52
    • Rope Tackle, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 53
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, England

      IIF 54 IIF 55
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    JPB PROPERTY MANAGEMENT LIMITED - 2001-09-06
    4MATION 8 LIMITED - 2001-05-22
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,368 GBP2023-06-30
    Officer
    2001-05-23 ~ dissolved
    IIF 21 - Director → ME
    2001-05-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    112 High Street, Coleshill, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 31 - Director → ME
    2006-07-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Anchor House 1-3 The Parade, Claygate, Esher, Sury, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 13 - Director → ME
    2012-10-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    Sussex University Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 7 - Director → ME
    2011-09-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 11 - Director → ME
  • 8
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 9
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 10
    XACT OVERSEAS LIMITED - 2021-08-04
    XACT PROPERTY LIMITED - 2006-06-26
    SGB VENTURES LIMITED - 2005-10-06
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236 GBP2023-12-31
    Officer
    2006-06-07 ~ dissolved
    IIF 5 - Director → ME
    2006-06-07 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    XACT SOFTWARE SOLUTIONS LIMITED - 2021-07-27
    XACT MARKETING LIMITED - 2018-11-28
    KIRRIBILLI PROPERTIES LIMITED - 2011-02-09
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2007-07-20 ~ dissolved
    IIF 27 - Director → ME
    2007-07-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    XACT TELECOM LIMITED - 2021-08-04
    MEXFORD MANAGEMENT LIMITED - 2013-02-01
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2014-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 13
    XACT VALUATIONS LTD - 2021-08-04
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    2006-05-05 ~ dissolved
    IIF 19 - Director → ME
    2006-05-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    XACT PRIVATE FINANCE LTD - 2014-09-08
    KEY READY LIMITED - 2010-05-19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-02-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 25 - Director → ME
    2012-05-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 22 - Director → ME
    2012-06-08 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    521,625 GBP2024-12-31
    Officer
    2006-05-05 ~ now
    IIF 3 - Director → ME
    2006-05-05 ~ now
    IIF 41 - Secretary → ME
  • 18
    XACT INVESTMENTS LTD - 2009-02-17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    637,713 GBP2024-12-31
    Officer
    2006-09-19 ~ now
    IIF 2 - Director → ME
    2006-09-19 ~ now
    IIF 40 - Secretary → ME
  • 19
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2002-09-12
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,033 GBP2024-12-31
    Officer
    2006-05-26 ~ now
    IIF 4 - Director → ME
    2006-05-26 ~ now
    IIF 36 - Secretary → ME
Ceased 15
  • 1
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    ~ 1994-10-01
    IIF 30 - Director → ME
  • 2
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ 2013-04-30
    IIF 6 - Director → ME
    2011-11-10 ~ 2013-04-30
    IIF 48 - Secretary → ME
  • 3
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2013-04-30
    IIF 14 - Director → ME
    2012-02-01 ~ 2013-05-01
    IIF 51 - Secretary → ME
  • 4
    FORAY 1180 LIMITED - 1999-03-17
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1998-12-04 ~ 2000-07-20
    IIF 33 - Director → ME
    1998-12-04 ~ 2002-01-21
    IIF 45 - Secretary → ME
  • 5
    Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    2011-01-31 ~ 2013-08-19
    IIF 16 - Director → ME
  • 6
    Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ 2013-04-30
    IIF 26 - Director → ME
    2012-04-30 ~ 2013-04-30
    IIF 52 - Secretary → ME
  • 7
    ACT FINANCIAL SYSTEMS LIMITED - 1996-05-31
    APRICOT FINANCIAL SYSTEMS LIMITED - 1990-01-09
    ACT (FINANCIAL SYSTEMS) LIMITED - 1987-11-06
    ACT (COMPUTERS) LIMITED - 1983-04-08
    A.C.T. (BIRMINGHAM) LIMITED - 1976-12-31
    One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-10-01
    IIF 29 - Director → ME
  • 8
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ 2013-08-19
    IIF 17 - Director → ME
  • 9
    Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ 2013-04-24
    IIF 23 - Director → ME
    2011-09-23 ~ 2013-04-24
    IIF 54 - Secretary → ME
  • 10
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-05-01 ~ 2004-08-04
    IIF 32 - Director → ME
    2003-05-01 ~ 2004-08-04
    IIF 35 - Secretary → ME
  • 11
    XACT PRIVATE FINANCE LTD - 2014-09-08
    KEY READY LIMITED - 2010-05-19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-02-13 ~ 2010-05-21
    IIF 18 - Director → ME
  • 12
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-22 ~ 2013-08-19
    IIF 15 - Director → ME
    2012-04-28 ~ 2013-08-17
    IIF 53 - Secretary → ME
  • 13
    Denfords Property Management, Equity Court, 73-75 Millbrook Rd East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    2001-10-01 ~ 2023-11-10
    IIF 24 - Director → ME
  • 14
    XACT INVESTMENTS LIMITED - 2011-09-15
    XACT HOMES LTD - 2009-02-17
    XACT ESTATE AGENTS LTD - 2007-01-05
    ASL PROPERTY MANAGEMENT LIMITED - 2006-05-17
    4MATION 9 LIMITED - 2002-07-30
    70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,032 GBP2023-12-31
    Officer
    2001-05-23 ~ 2024-05-31
    IIF 1 - Director → ME
    2001-05-23 ~ 2024-05-31
    IIF 34 - Secretary → ME
  • 15
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2002-09-12
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,033 GBP2024-12-31
    Officer
    2002-09-19 ~ 2006-02-23
    IIF 28 - Director → ME
    2002-09-19 ~ 2006-02-23
    IIF 43 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.