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

Mr Michael David Peters

    Related profiles found in government register
  • Mr Michael David Peters
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Michael Peters
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barns Annex, Henley Manor, Crewkerne, TA18 8PQ, England

      IIF 3
    • 6, Quarry Street, Guildford, GU1 3UR, England

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Peters, Michael David
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barns Annex, Henley, Crewkerne, TA18 8PQ, England

      IIF 6 IIF 7
  • Peters, Michael David
    English administrator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Claypits Farm, Rawridge, Honiton, EX14 9QP, England

      IIF 8
  • Peters, Michael David
    English company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 9
  • Peters, Michael David
    English entrepreneur born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barns Annex, Henley, Crewkerne, Great Britain, TA18 8PQ, England

      IIF 10
    • Manor Barns Annex, Henley Manor, Crewkerne, TA18 8PQ, England

      IIF 11
    • Manor Barns Annexe, Henley, Crewkerne, TA18 8PQ, England

      IIF 12
    • 218 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17 IIF 18
  • Peters, Michael
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Quarry Street, Guildford, GU1 3UR, England

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Peters, Michael
    English entrepreneur born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite Po188, 265-269 Kingston Road, Wimbeldon, SW19 3NW, United Kingdom

      IIF 21
  • Peters, Michael David
    British director born in January 1957

    Registered addresses and corresponding companies
    • Marys Acre, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UU

      IIF 22
  • Peters, Michael David
    British none born in January 1957

    Registered addresses and corresponding companies
    • Spring Bank, Great Rissington, Cheltenham, Gloucestershire, GL54 2LP

      IIF 23
  • Peters, Michael David

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Peters, Michael
    British administrator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hazel Close, Twickenham, TW2 7NR, United Kingdom

      IIF 25
  • Peters, Michael

    Registered addresses and corresponding companies
    • Claypits Farm, Rawridge, Honiton, EX14 9QP, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 56, Hazel Close, Twickenham, TW2 7NR, United Kingdom

      IIF 28
    • Suite Po188, 265-269 Kingston Road, Wimbeldon, London, SW19 3NW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    6 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 19 - Director → ME
  • 2
    4385, 11294477 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-10-30
    Officer
    2021-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Manor Barns Annex, Henley Manor, Crewkerne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-09-04 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Studio 9, 50-54 St Paul's Square St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    Manor Barns Annex, Henley, Crewkerne, Great Britain, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Studio 9, 50-54 St Paul's Sq St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,657 GBP2024-07-31
    Officer
    2021-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 25 - Director → ME
    2012-07-18 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 12
  • 1
    6 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-09 ~ 2025-07-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4385, 11294477 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-10-30
    Officer
    2018-04-05 ~ 2020-10-07
    IIF 14 - Director → ME
  • 3
    Manor Barns Annex, Henley Manor, Crewkerne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-04 ~ 2020-10-07
    IIF 18 - Director → ME
  • 4
    Manor Barns Annex, Henley, Crewkerne, Great Britain, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-13 ~ 2020-10-07
    IIF 15 - Director → ME
  • 5
    238-240 Conway Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-05 ~ 2019-08-22
    IIF 16 - Director → ME
    2018-08-21 ~ 2019-08-22
    IIF 27 - Secretary → ME
    Person with significant control
    2018-04-05 ~ 2019-09-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    218 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-07-18 ~ 2019-09-17
    IIF 13 - Director → ME
  • 7
    SLUSH PUPPIE LIMITED - 2020-11-17
    ABLE FOODS LIMITED - 1998-01-01
    Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,654,645 GBP2024-12-31
    Officer
    ~ 1993-06-19
    IIF 22 - Director → ME
  • 8
    61 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,700 GBP2023-11-30
    Officer
    2015-05-22 ~ 2020-05-07
    IIF 17 - Director → ME
    2015-05-22 ~ 2020-05-11
    IIF 24 - Secretary → ME
  • 9
    Suite P0188 Windsor House 35 Vicoria Road, Darlington
    Dissolved Corporate (3 parents)
    Officer
    2015-05-14 ~ 2015-05-19
    IIF 8 - Director → ME
    2015-05-14 ~ 2015-05-19
    IIF 26 - Secretary → ME
  • 10
    Studio 9, 50-54 St Paul's Sq St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,657 GBP2024-07-31
    Officer
    2017-02-08 ~ 2020-05-07
    IIF 21 - Director → ME
    2017-02-08 ~ 2020-05-15
    IIF 29 - Secretary → ME
  • 11
    4 Iris Close, Basingstoke, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-09-04 ~ 2022-08-26
    IIF 12 - Director → ME
    2015-07-01 ~ 2020-05-08
    IIF 9 - Director → ME
  • 12
    CARYVALE LIMITED - 1993-10-20
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,908,426 GBP2023-12-31
    Officer
    1999-01-04 ~ 2001-02-14
    IIF 23 - Director → 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.