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

Jaco, Peter Trevenen

    Related profiles found in government register
  • Jaco, Peter Trevenen
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mead, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8LP

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Jaco, Peter Trevenen
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Scotland Street, Edinburgh, EH3 6PY, Uk

      IIF 3
    • icon of address 30, Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 4
    • icon of address Little Mead, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8LP

      IIF 5 IIF 6
  • Jaco, Peter Trevenen
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Craigard Road, Crieff, PH7 4BN

      IIF 7
  • Mr Peter Trevenen Jaco
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 8
  • Jaco, Peter Trevenen
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 9
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 10
    • icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 13
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 14
  • Jaco, Peter Trevenen
    British/canadian marketing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 9 Fauconberg Road, London, W4 3JZ

      IIF 15
  • Mr Peter Trevenen Jaco
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Jaco, Peter

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,259 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-10-16 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    STIPR LIMITED - 2007-02-01
    RULE OF THUMB LIMITED - 2006-10-26
    icon of address 10-14 Accomodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 2 - Director → ME
Ceased 11
  • 1
    SECURE EARTH LTD - 2013-05-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -859,869 GBP2018-03-31
    Officer
    icon of calendar 2014-11-05 ~ 2016-08-11
    IIF 3 - Director → ME
  • 2
    KRO RESEARCH LIMITED - 2002-04-15
    icon of address 1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2006-05-15
    IIF 5 - Director → ME
  • 3
    ENSCO 343 LIMITED - 2011-11-21
    icon of address Clifton House, Craigard Road, Crieff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,150 GBP2021-03-31
    Officer
    icon of calendar 2011-11-09 ~ 2014-11-01
    IIF 7 - Director → ME
  • 4
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2024-07-30
    IIF 9 - Director → ME
  • 5
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,087,810 GBP2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-14
    IIF 10 - Director → ME
  • 6
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-20 ~ 2022-03-14
    IIF 13 - Director → ME
  • 7
    icon of address Unit 3 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,066 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ 2020-12-22
    IIF 14 - Director → ME
  • 8
    icon of address Suite 2 Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -701,101 GBP2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2024-09-10
    IIF 11 - Director → ME
  • 9
    REUTERS TRANSACTION SERVICES LIMITED - 2019-03-29
    REUTER TRANSACTION SERVICES LIMITED - 1996-06-10
    BLAXMILL (FIVE) LIMITED - 1990-01-15
    FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED - 1987-08-13
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-07-14 ~ 1998-05-20
    IIF 15 - Director → ME
  • 10
    icon of address 30 Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -140,238 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ 2024-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2024-09-19
    IIF 8 - Has significant influence or control OE
  • 11
    icon of address 30 Bramble Bank, Frimley Green, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-01-01
    IIF 1 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.