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 Peter Gerard Slack

    Related profiles found in government register
  • Mr Peter Gerard Slack
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parallel House, 32 London Road, Guildford, GU1 2AB, United Kingdom

      IIF 1
  • Mr Peter Slack
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison House, 31, High Street, Sunninghill, Ascot, SL5 9NP, England

      IIF 2
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 3
  • Slack, Peter Gerard
    English company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, England

      IIF 4
  • Slack, Peter Gerard
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, England

      IIF 5
  • Slack, Peter Gerard
    English owner born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison House, 31 High Street, Sunninghill, Ascot, SL5 9NP, England

      IIF 6
  • Slack, Peter Gerard
    British ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 7
  • Slack, Peter
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parallel House, 32 London Road, Guildford, GU1 2AB, England

      IIF 8
  • Slack, Peter Gerard
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 9 IIF 10
    • icon of address 16, Hanover Square, Mayfair, London, London, W1S 1HT, United Kingdom

      IIF 11
  • Slack, Peter Gerard
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, United Kingdom

      IIF 12
    • icon of address 73, Park Lane, Croydon, Surrey, CR0 1JG, England

      IIF 13
    • icon of address 9, Raleigh House, Watts Road, Thames Ditton, Surrey, KT7 0DB, United Kingdom

      IIF 14
  • Slack, Peter Gerard
    British executive producer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    CITY EXECUTIVE CLUB LIMITED - 2024-04-19
    icon of address Madison House 31 High Street, Sunninghill, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Madison House, 31 High Street, Sunninghill, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,223 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SURREY BUSINESS SUPPORT LIMITED - 2020-12-29
    icon of address Madison House 31 High Street, Sunninghill, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 73 Park Lane, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 73 Park Lane, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    46,712 GBP2024-09-30
    Officer
    icon of calendar 2012-06-29 ~ 2017-09-20
    IIF 12 - Director → ME
  • 2
    icon of address Parallel House, 32 London Road, Guildford, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,353 GBP2016-06-30
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-04 ~ 2017-10-31
    IIF 14 - Director → ME
  • 4
    DISTKO LIMITED - 2012-06-28
    icon of address 73 Park Lane, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-09-30
    IIF 10 - Director → ME
  • 5
    icon of address Madison House, 31 High Street, Sunninghill, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,223 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-10-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-10-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 73 Park Lane, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -466,581 GBP2014-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2015-09-30
    IIF 16 - Director → ME
  • 7
    CITY EXECUTIVE CLUB LIMITED - 2017-04-05
    icon of address 5 Dence Park, Herne Bay, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,354 GBP2015-06-30
    Officer
    icon of calendar 2013-07-08 ~ 2016-06-30
    IIF 11 - Director → ME
  • 8
    icon of address 73 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -138,512 GBP2015-06-30
    Officer
    icon of calendar 2012-07-26 ~ 2015-06-23
    IIF 13 - Director → ME
  • 9
    icon of address C/o Ojk Ltd, 180, Great Portland Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    312,614 GBP2016-02-29
    Officer
    icon of calendar 2012-02-08 ~ 2014-01-01
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.