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

      IIF 35
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 36
  • 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 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 18
  • 1
    ATLANTEAN SOLUTIONS LIMITED
    - now 04181440
    JPB PROPERTY MANAGEMENT LIMITED
    - 2001-09-06 04181440
    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
    CLEARMAX LIMITED
    05882419
    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
    EMERGENCY AUTOCALL LIMITED
    08248124
    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
    HALO CYCLE HELMETS LIMITED
    07784046
    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
    HALO EMERGENCY SERVICES LIMITED
    07641141
    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
    HALO EQUESTRIAN LIMITED
    07644845
    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
    HALO EXTREME SPORTS LIMITED
    07644841
    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
    HALO F1 LIMITED
    07641016
    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
    HALO MILITARY LIMITED
    07641245
    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
    JCB OVERSEAS LIMITED
    - now 04917825
    XACT OVERSEAS LIMITED
    - 2021-08-04 04917825
    XACT PROPERTY LIMITED
    - 2006-06-26 04917825
    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
    JCB SOFTWARE SOLUTIONS LIMITED
    - now 06319564
    XACT SOFTWARE SOLUTIONS LIMITED
    - 2021-07-27 06319564
    XACT MARKETING LIMITED
    - 2018-11-28 06319564
    KIRRIBILLI PROPERTIES LIMITED
    - 2011-02-09 06319564
    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
    JCB TELECOM LIMITED
    - now 08126636
    XACT TELECOM LIMITED
    - 2021-08-04 08126636
    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
    JCB VALUATIONS LTD
    - now 05806634
    XACT VALUATIONS LTD
    - 2021-08-04 05806634
    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
    PEOPLES AGENT LIMITED
    - now 06101466
    XACT PRIVATE FINANCE LTD
    - 2014-09-08 06101466
    KEY READY LIMITED
    - 2010-05-19 06101466
    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
    PINPOINT EMS LTD
    08087409
    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
    SAFETY TECHNOLOGY INNOVATION LTD
    08098190
    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
    XACT (UK) GROUP LTD
    05806928
    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 HOMES LIMITED
    - now 05939788 04181486
    XACT INVESTMENTS LTD
    - 2009-02-17 05939788 04181486
    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
Ceased 15
  • 1
    ACT PENSION TRUSTEES LIMITED
    01671732
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    ~ 1994-10-01
    IIF 30 - Director → ME
  • 2
    BODYTHERM LIMITED
    07843005
    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
    CARKOON LTD
    07489323
    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
    COMPUTER ANSWERS GROUP LIMITED
    - now 03666573
    FORAY 1180 LIMITED
    - 1999-03-17 03666573
    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
    COOL TECHNOLOGIES LIMITED
    07382229
    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
    COOLCAP LIMITED
    07603217
    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
    DORQUISH LIMITED - now 02760212
    ACT FINANCIAL SYSTEMS LIMITED
    - 1996-05-31 00963035 02760212
    APRICOT FINANCIAL SYSTEMS LIMITED
    - 1990-01-09 00963035
    ACT (FINANCIAL SYSTEMS) LIMITED
    - 1987-11-06 00963035 02760212
    ACT (COMPUTERS) LIMITED
    - 1983-04-08 00963035 01811517
    A.C.T. (BIRMINGHAM) LIMITED
    - 1976-12-31 00963035
    One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-10-01
    IIF 29 - Director → ME
  • 8
    HALO MOTORCYCLE HELMETS LIMITED
    - now 07381831
    THERMAHELM CRASH HELMETS LIMITED
    - 2011-10-31 07381831
    Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ 2013-08-19
    IIF 17 - Director → ME
  • 9
    IQDEN LTD
    07784384
    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
    PAN SECURITY INTERNATIONAL (HOLDINGS) LIMITED
    04751522
    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 36 - Secretary → ME
  • 11
    PEOPLES AGENT LIMITED - now
    XACT PRIVATE FINANCE LTD
    - 2014-09-08 06101466
    KEY READY LIMITED
    - 2010-05-19 06101466
    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
    THERMAHELM LTD
    06890894
    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
    WATERSIDE MANAGEMENT (HYTHE) LIMITED
    03606968 02686780
    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 LETTINGS LIMITED
    - now 04181486
    XACT INVESTMENTS LIMITED
    - 2011-09-15 04181486 05939788
    XACT HOMES LTD
    - 2009-02-17 04181486 05939788
    XACT ESTATE AGENTS LTD
    - 2007-01-05 04181486
    ASL PROPERTY MANAGEMENT LIMITED
    - 2006-05-17 04181486
    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
    XACT MORTGAGES LTD - now
    ASL FINANCIAL SERVICES LIMITED
    - 2006-05-17 04451514
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    325,033 GBP2024-12-31
    Officer
    2002-09-19 ~ 2006-02-23
    IIF 28 - Director → ME
    2006-05-26 ~ 2025-11-10
    IIF 4 - Director → ME
    2006-05-26 ~ 2025-11-10
    IIF 35 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.