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

Ford, Peter Michael

    Related profiles found in government register
  • Ford, Peter Michael
    British chartered accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Peter Michael
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hawksdown Rd, Walmer, Deal , Uk, Hawksdown Road, Deal, Kent, CT14 7PW, United Kingdom

      IIF 10
    • icon of address White Strake Hawksdown Road, Walmer, Deal, Kent, CT14 7PW

      IIF 11 IIF 12
    • icon of address 182-186, Risborough Lane, Cheriton, Folkestone, Kent, CT20 3LX, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 3m Sparrow Way, Unit 3m Sparrow Way, Lakesview Business Park, Hersden, Kent, CT3 4JH, England

      IIF 15
    • icon of address 182-186 Risborough Lane, Cheriton Folkestone, Kent, CT20 3LX

      IIF 16
  • Mr Peter Michael Ford
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3m Sparrows Way, Lakesview International Business Park, Hersden, Canterbury, CT3 4JH, England

      IIF 17
    • icon of address 2, Hawksdown Road, Walmer, Deal, Kent, CT14 7PW

      IIF 18
    • icon of address 182-186 Risborough Lane, Cheriton Folkestone, Kent, CT20 3LX

      IIF 19
    • icon of address White Strake, Hawkesdown Road, Walmer, Deal,kent, CT14 7PW

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Hawksdown Road, Walmer, Deal, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,381,603 GBP2024-06-30
    Officer
    icon of calendar 1995-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 182-186 Risborough Lane, Cheriton Folkestone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MELISSA ELECTRICAL DISTRIBUTORS LIMITED - 2007-10-08
    RISBOROUGH LIMITED - 2005-07-22
    RISBOROUGH 2 LIMITED - 2008-05-01
    icon of address 2 Hawksdown Rd, Walmer, Deal , Uk, Hawksdown Road, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-06-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 2 Hawksdown Road Hawksdown Road, Walmer, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    630,081 GBP2024-06-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address White Strake, Hawkesdown Road, Walmer, Deal,kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    144,341 GBP2024-03-31
    Officer
    icon of calendar 1995-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    COOL SPIDERS WEB DESIGN LIMITED - 2009-07-09
    J.A.C. & COMPANY LIMITED - 2009-02-17
    icon of address Fabric Digital Ltd - Floor 4, 61 Mosley Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-27
    IIF 2 - Director → ME
  • 2
    ENCO PRODUCTS(LONDON)LIMITED - 1995-08-22
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-07-20
    IIF 11 - Director → ME
  • 3
    icon of address Fabric Digital Ltd, 61 Mosley Street, Floor 4, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-27
    IIF 5 - Director → ME
  • 4
    WT FOODS LIMITED - 2008-03-06
    WEST TRUST PLC - 1995-07-19
    DURA MILL P.L.C.(THE) - 1987-06-01
    icon of address Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-07-20
    IIF 9 - Director → ME
  • 5
    icon of address Fabric Digital Ltd, 61 Mosley Street, Floor 4, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-27
    IIF 8 - Director → ME
  • 6
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 3 - Director → ME
  • 7
    icon of address Fabric Digital Ltd, 61 Mosley Street, Floor 4, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-27
    IIF 6 - Director → ME
  • 8
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-08-12 ~ 1995-02-10
    IIF 12 - Director → ME
  • 9
    icon of address Fabric Digital Ltd, 61 Mosley Street, Floor 4, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-27
    IIF 4 - Director → ME
  • 10
    icon of address Dte, Dte House Hollins Mount, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-07-20
    IIF 7 - Director → ME
  • 11
    MELISSA ELECTRICAL DISTRIBUTORS LIMITED - 2007-10-08
    RISBOROUGH LIMITED - 2005-07-22
    RISBOROUGH 2 LIMITED - 2008-05-01
    icon of address 2 Hawksdown Rd, Walmer, Deal , Uk, Hawksdown Road, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-05
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BART SPICES LIMITED - 2004-06-02
    BART PRINTS LIMITED - 1988-03-07
    icon of address C/o Barts Spices Limited, York Road, Bedminster, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-27 ~ 1994-07-20
    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 16 October 2025 and licensed under the Open Government Licence v3.0.