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

Mcguinness, Peter Timothy

    Related profiles found in government register
  • Mcguinness, Peter Timothy
    British banker born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mcguinness, Peter Timothy
    British chief executive born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Street, Frome, BA11 1PU, England

      IIF 8
  • Mcguinness, Peter Timothy
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 9
  • Mcguinness, Peter Timothy
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Square, Cambridge, CB1 2GA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Station Square, Cambridge, CB1 2GA, United Kingdom

      IIF 18
    • icon of address 1, Station Square, Cambridge, Cambridgeshire, CB1 2GA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 1, Station Square, Cb1 2ga, Cambridge, CB1 2GA, United Kingdom

      IIF 22
    • icon of address Level 1 Newnham Mill, Newnham Road, Cambridge, Cambridgeshire, CB3 9EY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Newnham Mill, Newnham Road, Cambridge, CB3 9EY, United Kingdom

      IIF 26
    • icon of address Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ, England

      IIF 27
  • Mcguinness, Peter Timothy
    British accountant born in November 1969

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 33 Lukes Road, London, W11 1DD

      IIF 28
  • Mcguinness, Peter Timothy
    British company director born in November 1969

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 33 Lukes Road, London, W11 1DD

      IIF 29
  • Mcguinness, Peter Timothy
    British corporate finance born in November 1969

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 33 Lukes Road, London, W11 1DD

      IIF 30
  • Mcguinness, Peter Timothy
    British director born in November 1969

    Registered addresses and corresponding companies
  • Mcguinness, Peter Timothy
    British director born in November 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Level 20, 321, Kent Street Sydney, New South Wales, 2000, Australia

      IIF 33
    • icon of address Level 20, 321 Kent Street, Sydney, Nsw 2000, Australia

      IIF 34
  • Mcguinness, Peter Timothy
    British director

    Registered addresses and corresponding companies
  • Mcguinness, Peter Timothy

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 33 Lukes Road, London, W11 1DD

      IIF 37
  • Mr Peter Timothy Mcguinness
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Rosemary House, Lanwades Business Park, Kentford, Newmarket, CB8 7PN, United Kingdom

      IIF 38
  • Mr Peter Mcguinness
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BLUESTONE CONSOLIDATED HOLDINGS II (UK) LIMITED - 2017-05-05
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    M&R 1078 LIMITED - 2009-03-11
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2009-04-29
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2017-09-23
    BLUESTONE CAPITAL MANAGEMENT (UK) LIMITED - 2009-05-14
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 23 - Director → ME
  • 5
    BLUESTONE CAPITAL MANAGEMENT II LIMITED - 2017-09-23
    icon of address 1 Station Square, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 13 - Director → ME
  • 6
    BUSINESS ADVISORY SERVICES (NORTHERN) LIMITED - 1996-08-01
    CLOSE CREDIT MANAGEMENT LIMITED - 2011-11-04
    BLUESTONE CREDIT MANAGEMENT LIMITED - 2020-01-30
    icon of address Westfield House, 60 Charter Row, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 16 - Director → ME
  • 7
    BLUESTONE CONSUMER FINANCE LIMITED - 2020-01-30
    icon of address Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 9
    BLUESTONE CONSOLIDATED HOLDINGS LIMITED - 2022-12-30
    icon of address 1 Station Square, Cambridge, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 12 - Director → ME
  • 10
    BLUESTONE MORTGAGES LIMITED - 2015-05-05
    icon of address Newnham Mill, Newnham Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 6 - Director → ME
  • 12
    BLUESTONE MORTGAGES INVESTMENT LIMITED - 2017-05-19
    icon of address 1 Station Square, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Westfield House, 60 Charter Row, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 19 - Director → ME
  • 14
    M&R 1082 LIMITED - 2009-07-31
    BLUESTONE ASSET MANAGEMENT (UK) LIMITED - 2009-09-30
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 15
    RECEIVABLES FINANCE 2012-1 LIMITED - 2013-02-07
    BAM UK RECEIVABLES FINANCE 2012-1 LIMITED - 2012-11-02
    FIVE RIVERS 2013-1 LIMITED - 2019-07-17
    icon of address Westfield House, 60 Charter Row, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Westfield House, 60 Charter Row, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 1 Station Square, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Derwent House, 150 Arundel Gate, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address Westfield House, 60 Charter Row, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Mendip House, Welshmill Road, Frome, England
    Active Corporate (8 parents)
    Equity (Company account)
    -93,160 GBP2024-03-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,808 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 9 - Director → ME
  • 22
    SAPPHIRE SECURITIES 2018-1 LIMITED - 2018-09-25
    icon of address 1 Station Square, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 18 - Director → ME
  • 23
    GARDEN GATE FLOWERS ELY LIMITED - 2016-11-10
    icon of address 3a Rosemary House Lanwades Business Park, Kentford, Newmarket, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -236,193 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    GRS FINANCE LIMITED - 2003-04-28
    MALLOWHILL LIMITED - 1996-04-02
    icon of address Portland House, Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-17
    IIF 28 - Director → ME
  • 2
    M&R 1078 LIMITED - 2009-03-11
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2009-04-29
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2017-09-23
    BLUESTONE CAPITAL MANAGEMENT (UK) LIMITED - 2009-05-14
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2012-04-23
    IIF 34 - Director → ME
  • 3
    BLUESTONE HYF MANAGEMENT LIMITED - 2016-10-26
    icon of address Newnham Mill, Newnham Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ 2017-10-18
    IIF 26 - Director → ME
  • 4
    icon of address Floor 10 40 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2020-08-11
    IIF 3 - Director → ME
  • 5
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2020-08-11
    IIF 4 - Director → ME
  • 6
    icon of address Floor 10 40 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2020-08-11
    IIF 15 - Director → ME
  • 7
    BASINGHALL FINANCE LIMITED - 2015-05-05
    WESTLB FINANCE UK PLC - 2005-08-25
    BASINGHALL FINANCE PLC - 2014-12-08
    IMBERCROSS LIMITED - 1989-02-09
    icon of address Floor 10 40 Leadenhall Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2023-05-31
    IIF 7 - Director → ME
  • 8
    M&R 1082 LIMITED - 2009-07-31
    BLUESTONE ASSET MANAGEMENT (UK) LIMITED - 2009-09-30
    icon of address 1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2012-04-23
    IIF 33 - Director → ME
  • 9
    THAMES RIVER CAPITAL (UK) LIMITED - 2018-10-31
    TUNINGMETER LIMITED - 1998-02-11
    BMO AM CAPITAL (UK) LIMITED - 2022-07-01
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-28 ~ 1999-07-22
    IIF 30 - Director → ME
  • 10
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2003-07-09
    IIF 32 - Director → ME
    icon of calendar 2001-06-18 ~ 2003-07-09
    IIF 35 - Secretary → ME
  • 11
    SPORTING FRONTIERS ASIA PACIFIC LIMITED - 2002-12-31
    LAW 2241 LIMITED - 2000-12-29
    icon of address Frontiers Group Asia Pacific Ltd, 124 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2003-07-09
    IIF 29 - Director → ME
    icon of calendar 2001-06-18 ~ 2003-07-09
    IIF 36 - Secretary → ME
  • 12
    LAW 2225 LIMITED - 2000-12-21
    SPORTING FRONTIERS INDIA (UK) LIMITED - 2002-12-31
    icon of address Frontiers Group India (uk) Ltd, 124 Sloane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2003-07-09
    IIF 31 - Director → ME
    icon of calendar 2001-06-18 ~ 2003-07-09
    IIF 37 - Secretary → ME
  • 13
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,808 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-26 ~ 2023-05-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.