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

Richardson, Peter

    Related profiles found in government register
  • Richardson, Peter
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1 IIF 2
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 3
  • Richardson, Peter Charles
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Derwent Road, Harpenden, AL5 3NX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 40, Derwent Road, Harpenden, Herts, AL5 3NX, United Kingdom

      IIF 7
  • Richardson, Peter Charles
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th, Floor Norwich House, Nelson Gate, Southampton, SO15 1GX

      IIF 8
  • Richardson, Peter Charles
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Peter Charles
    British none born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Economics Limited, Nations House, 103 Wigmore Street, London, W1U 1QS

      IIF 43
  • Richardson, Peter Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 40, Derwent Road, Harpenden, Herts, AL5 3NX, United Kingdom

      IIF 44
  • Mr Peter Charles Richardson
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 45
  • Richardson, Peter

    Registered addresses and corresponding companies
    • icon of address 40, Derwent Road, Harpenden, Hertfordshire, AL5 3NX, England

      IIF 46
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 47
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 48
  • Mr Peter Charles Richardson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 40 Derwent Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 40 Derwent Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 84-88 High Street South, Dunstable, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -8,194 GBP2024-05-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Globe House, 84 / 88 High Street South, Dunstable, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40 Derwent Road, Harpenden
    Active Corporate (1 parent)
    Equity (Company account)
    569,763 GBP2024-06-30
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PINCO 1963 LIMITED - 2003-06-27
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ZEBRA FINANCE LIMITED - 2014-08-30
    APPLIANCE FINANCE LIMITED - 2000-12-29
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 14 - Director → ME
Ceased 48
  • 1
    ZEBRA FINANCE LIMITED - 2000-12-29
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHELTRADING 436 LIMITED - 2005-12-12
    THE BUSINESS LENDER LIMITED - 2011-03-23
    FIRST BANCO LIMITED - 2015-06-10
    icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2015-01-13
    IIF 8 - Director → ME
  • 3
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 23 - Director → ME
  • 4
    BURTS POTATO CHIPS LIMITED - 2016-04-05
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-10-28
    IIF 11 - Director → ME
  • 5
    KONA (U.K.) LIMITED - 1999-02-15
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-11-04
    IIF 10 - Director → ME
  • 6
    MARLIN CAPITAL EUROPE PORTFOLIO GROUP LIMITED - 2004-03-29
    DOLFMAY LIMITED - 2003-01-22
    MARLIN FINANCIAL SERVICES LIMITED - 2015-02-18
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-15
    IIF 32 - Director → ME
  • 7
    MARLIN EUROPE VII LIMITED - 2014-07-09
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-23
    IIF 25 - Director → ME
  • 8
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253,475 GBP2017-05-31
    Officer
    icon of calendar 2012-02-17 ~ 2018-08-31
    IIF 17 - Director → ME
    icon of calendar 2012-02-17 ~ 2018-08-31
    IIF 48 - Secretary → ME
  • 10
    icon of address Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,422 GBP2017-05-31
    Officer
    icon of calendar 2011-09-28 ~ 2018-08-31
    IIF 15 - Director → ME
    icon of calendar 2011-09-28 ~ 2018-08-31
    IIF 46 - Secretary → ME
  • 11
    GREEN ROOM RETAIL (PRODUCTIONS) LIMITED - 2009-04-07
    icon of address Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    501,852 GBP2017-05-31
    Officer
    icon of calendar 2009-07-17 ~ 2018-08-31
    IIF 12 - Director → ME
    icon of calendar 2009-07-17 ~ 2018-08-31
    IIF 44 - Secretary → ME
  • 12
    icon of address 84-88 High Street South, Dunstable, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -8,194 GBP2024-05-31
    Officer
    icon of calendar 2012-10-23 ~ 2018-08-31
    IIF 16 - Director → ME
    icon of calendar 2012-10-23 ~ 2018-08-31
    IIF 47 - Secretary → ME
  • 13
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 29 - Director → ME
  • 14
    BLACK TIP CAPITAL PORTFOLIO (UK) LIMITED - 2006-11-14
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 42 - Director → ME
  • 15
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 27 - Director → ME
  • 16
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-23
    IIF 31 - Director → ME
  • 17
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 36 - Director → ME
  • 18
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 34 - Director → ME
  • 19
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-23
    IIF 24 - Director → ME
  • 20
    UNIT ECONOMICS LIMITED - 2010-09-06
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-11
    IIF 20 - Director → ME
    icon of calendar 2010-04-01 ~ 2020-01-23
    IIF 43 - Director → ME
  • 21
    icon of address 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2020-01-23
    IIF 37 - Director → ME
  • 22
    COMPELLING 2010 LIMITED - 2010-08-24
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 41 - Director → ME
  • 23
    MARLIN INTERMEDIATE HOLDINGS LIMITED - 2013-06-04
    MARLIN INTERMEDIATE HOLDINGS PLC - 2020-05-13
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 33 - Director → ME
  • 24
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 22 - Director → ME
  • 25
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 38 - Director → ME
  • 26
    icon of address Marlin House, 16-22 Grafton Road, Worthing
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 35 - Director → ME
  • 27
    icon of address Marlin House, 16-22 Grafton Road, Worthing
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 21 - Director → ME
  • 28
    icon of address Marlin House, 16-22 Grafton Road, Worthing
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2020-01-23
    IIF 19 - Director → ME
  • 29
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 39 - Director → ME
  • 30
    MARLIN EUROPE VIII LIMITED - 2015-09-17
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-23
    IIF 40 - Director → ME
  • 31
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 28 - Director → ME
  • 32
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 30 - Director → ME
  • 33
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2020-01-23
    IIF 26 - Director → ME
  • 34
    ORBIT DEBT COLLECTIONS LTD - 2021-11-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    960,389 GBP2016-02-29
    Officer
    icon of calendar 2017-05-19 ~ 2020-02-17
    IIF 18 - Director → ME
  • 35
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TRENT FINANCE LIMITED - 2014-08-30
    icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    39,052 GBP2018-12-30
    Officer
    icon of calendar 2012-06-18 ~ 2019-06-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PINCO 1963 LIMITED - 2003-06-27
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    IIF 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.