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

Goldberg, Peter

    Related profiles found in government register
  • Goldberg, Peter
    British accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Barkingside, Ilford, IG6 3HJ, United Kingdom

      IIF 1
  • Goldberg, Peter
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 2
    • 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 3
    • 30b, Blackacre Road, Theydon Bois, Epping, CM16 7LU, England

      IIF 4
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 5 IIF 6
    • Hainault House, Billet Road, Romford, RM6 5SX, England

      IIF 7
  • Goldberg, Peter
    British consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

      IIF 8
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 9
    • Hainault House, Billet Road, Romford, RM6 5SX, England

      IIF 10
  • Goldberg, Peter
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 11 IIF 12
    • Jubilee House, The Drive, Brentwood, CM13 3FR, England

      IIF 13 IIF 14
    • Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 15 IIF 16
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

      IIF 17
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 22
    • Tower, 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 23
    • 308, Linthorpe Road, Suite 1, Middlesbrough, TS1 3QX, England

      IIF 24
    • Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 25 IIF 26 IIF 27
    • Hainault House, Billet Road, Romford, Essex, RM6 5SX, England

      IIF 33
    • C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 34
  • Goldberg, Peter
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 35
  • Goldberg, Peter
    British secretary born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 36
  • Goldberg, Peter
    British

    Registered addresses and corresponding companies
    • Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 37 IIF 38
  • Goldberg, Peter
    British accountant

    Registered addresses and corresponding companies
    • Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 39
  • Mr Peter Goldberg
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 40
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

      IIF 41
    • Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 42
    • 308, Linthorpe Road, Suite 1, Middlesbrough, TS1 3QX, England

      IIF 43
    • Hainault House, Billet Road, Romford, RM6 5SX, England

      IIF 44 IIF 45
    • Hainault House, Billet Road, Romford, RM6 5SX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    OCBOROUGH SOLUTIONS LIMITED - 2017-04-06
    Hainault House, Billet Road, Romford, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,760 GBP2017-02-28
    Officer
    2017-04-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Forest House, Forest Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-03-29 ~ dissolved
    IIF 15 - director → ME
  • 3
    Lake Forest House, Forest Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ dissolved
    IIF 28 - director → ME
  • 4
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 22 - director → ME
  • 5
    Lake Forest House, Forest Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 18 - director → ME
  • 6
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 9 - director → ME
  • 7
    Lake Forest House, Forest Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 19 - director → ME
  • 8
    308 Linthorpe Road, Suite 1, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    318,019 GBP2017-01-31
    Officer
    2017-09-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    TAYLORMADE DETENTION SERVICES LTD - 2010-05-21
    C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Corporate (2 parents)
    Officer
    2011-11-01 ~ now
    IIF 34 - director → ME
  • 10
    THE ESSEX WAY LIMITED - 2017-02-21
    Lake Forest House, Forest Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,100 GBP2017-04-30
    Officer
    2014-04-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    Forest House, Forest Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 16 - director → ME
Ceased 27
  • 1
    32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-10-27 ~ 2008-10-27
    IIF 29 - director → ME
  • 2
    LONGMOOR LOGISTICS LIMITED - 2011-03-29
    303 Princess House, 50 Eastcastle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-08-08
    IIF 13 - director → ME
  • 3
    LONGMOOR MEDICAL SERVICES LIMITED - 2011-03-28
    LONGMOOR MEDICS LIMITED - 2011-02-25
    5 Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Dissolved corporate
    Officer
    2011-12-01 ~ 2012-08-08
    IIF 14 - director → ME
  • 4
    LONGMOOR POLICING AND PROTECTION LIMITED - 2011-03-29
    TAYLORMARK LIMITED - 2011-02-09
    Upperfield, Bepton, Midhurst, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-08-08
    IIF 12 - director → ME
  • 5
    LONGMOOR RISKS LIMITED - 2011-03-29
    XG3 LIMITED - 2011-02-02
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-08-08
    IIF 23 - director → ME
  • 6
    LONGMOOR TRAINING LIMITED - 2011-03-29
    APOLLO SECURITY TRAINING LIMITED - 2011-02-25
    Upperfield, Bepton, Midhurst, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-08-08
    IIF 11 - director → ME
  • 7
    CM MANAGEMENT CONSULTANCY LTD - 2013-09-09
    Lake Forest House, Forest Road, Ilford, Essex
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -3,166 GBP2015-10-31
    Officer
    2012-12-21 ~ 2014-04-01
    IIF 6 - director → ME
  • 8
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2009-05-01
    IIF 38 - secretary → ME
  • 9
    2381, Ni646726 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Equity (Company account)
    761,701 GBP2019-07-31
    Officer
    2018-02-21 ~ 2018-12-01
    IIF 3 - director → ME
    Person with significant control
    2018-12-04 ~ 2019-01-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    JPNG GLOBAL LIMITED - 2016-02-08
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ 2014-09-08
    IIF 8 - director → ME
    2013-03-01 ~ 2013-03-08
    IIF 5 - director → ME
    2010-07-20 ~ 2013-01-07
    IIF 20 - director → ME
  • 11
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-18 ~ 2009-04-17
    IIF 37 - secretary → ME
  • 12
    CASTLEVIEW SERVICES LIMITED - 2018-08-16
    GINGER MUSTARD LIMITED - 2017-08-10
    HAREMIND LTD - 2014-05-15
    Hainault House, Billet Road, Romford, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    28,039 GBP2017-04-30
    Officer
    2014-11-01 ~ 2020-11-12
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    Uk House, 315 Collier Row Lane, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ 2010-03-31
    IIF 30 - director → ME
  • 14
    WILVERLEY LIMITED - 2005-12-13
    Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-11-30 ~ 2006-09-20
    IIF 39 - secretary → ME
  • 15
    30b Blackacre Road, Theydon Bois, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    9,725 GBP2023-04-30
    Officer
    2016-06-10 ~ 2017-02-20
    IIF 4 - director → ME
  • 16
    ANGLO-GERMAN INCORPORATION LIMITED - 2008-09-03
    1st Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2008-07-01
    IIF 26 - director → ME
  • 17
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    Victoria Park, Clarence Road, Hartlepool, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -773,651 GBP2022-08-01 ~ 2023-07-31
    Officer
    2015-06-19 ~ 2016-08-31
    IIF 35 - director → ME
  • 18
    Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    620,671 GBP2018-10-31
    Officer
    2018-04-02 ~ 2018-08-01
    IIF 2 - director → ME
  • 19
    3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-05-31
    Officer
    2015-05-08 ~ 2016-10-01
    IIF 21 - director → ME
  • 20
    58-62 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-09-06 ~ 2011-03-31
    IIF 25 - director → ME
  • 21
    ADVANCED DIGITAL TECHNOLOGIES LIMITED - 2008-02-15
    Suite 95 30 Woburn Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2006-09-20
    IIF 31 - director → ME
  • 22
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2007-09-19 ~ 2009-01-26
    IIF 36 - director → ME
  • 23
    4385, 10784547: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Person with significant control
    2017-05-23 ~ 2020-09-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RBS MANAGEMENT (SCOTLAND) LIMITED - 2010-06-08
    MTB (GLASGOW) LIMITED - 2010-01-22
    58-62 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2008-09-06 ~ 2010-03-31
    IIF 32 - director → ME
  • 25
    WEBB DESIGN & BUILD LIMITED - 2012-07-20
    MERLIN MARKETING LTD - 2011-07-27
    Noak Hill Equestrian Centre, Noak Hill Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    78,714 GBP2023-06-30
    Officer
    2011-06-15 ~ 2013-09-02
    IIF 33 - director → ME
  • 26
    Lake Forest House Lake Forest House, Forest Road, Barkingside, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-12-15 ~ 2020-11-12
    IIF 7 - director → ME
    Person with significant control
    2017-12-15 ~ 2020-11-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-25 ~ 2010-06-18
    IIF 27 - 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.