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 Anthony Cleland

    Related profiles found in government register
  • Mr Peter Anthony Cleland
    British born in April 1959

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 1
    • icon of address 43, Bedford Street, Suite 609, London, WC2E 9HA, England

      IIF 2
  • Cleland, Peter Anthony
    British company director born in April 1959

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 3
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 4
  • Cleland, Peter Anthony
    British finance director born in April 1959

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 43, Bedford Street, London, WC2E 9HA, England

      IIF 5
  • Cleland, Peter Anthony
    British certified accountant born in April 1959

    Registered addresses and corresponding companies
    • icon of address 407 Chalmers House, York Road Battersea, London, SW11 3QT

      IIF 6 IIF 7
  • Cleland, Peter
    British accountant born in April 1959

    Registered addresses and corresponding companies
    • icon of address 6 Milton Road, Herne Hill, London, SE24 0NP

      IIF 8
  • Cleland, Peter Anthony
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 9
  • Cleland, Peter Anthony
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address TN29

      IIF 10
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 11
    • icon of address Jeshmond, Dungeness Road, Dungeness, Kent, TN29 9ND

      IIF 12
    • icon of address Jesmond, Dungeness Road, Dungeness, Kent, TN29 9ND, England

      IIF 13 IIF 14
  • Cleland, Peter Anthony
    British finance director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jeshmond, Dungeness Road, Dungeness, Kent, TN29 9ND

      IIF 15 IIF 16
    • icon of address 203, Blackfriars Road, London, SE1 8NJ, United Kingdom

      IIF 17
    • icon of address Cambridge House, 109 Mayes Road, London, N22 6UR

      IIF 18 IIF 19 IIF 20
    • icon of address Jesmond, Dungeness Road, Dungeness, Romney Marsh, Kent, TN29 9ND, United Kingdom

      IIF 21 IIF 22
  • Cleland, Peter Anthony
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, EC2M 7DT

      IIF 23
  • Cleland, Peter

    Registered addresses and corresponding companies
    • icon of address 43, Bedford Street, Suite 609, London, WC2E 9HA, England

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CLENAND & COMPANY LIMITED - 2004-04-29
    icon of address 43 Bedford Street, Suite 609, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-05-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,757 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-05-20 ~ dissolved
    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
  • 4
    icon of address 43 Bedford Street, Suite 609, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 18
  • 1
    CHESHIRE FOUNDATION HOUSING ASSOCIATION(THE) - 1999-11-24
    icon of address The Coach House, Gresham Road, Staines, Middlesex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2009-05-27
    IIF 8 - Director → ME
  • 2
    ARAPONGAS TRADING UK LIMITED - 2024-03-08
    icon of address 5 Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-07-10
    IIF 4 - Director → ME
  • 3
    icon of address Bail For Immigration Detainees, Unit 1, 1a Finsbury Park Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2011-05-02
    IIF 10 - Director → ME
  • 4
    COUNTRYSIDE SIXTEEN LIMITED - 2007-10-10
    icon of address Bruce Kenrick House, Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2011-05-03
    IIF 22 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-24 ~ 1995-01-11
    IIF 6 - Director → ME
  • 6
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-03-27
    IIF 14 - Director → ME
  • 7
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-03-27
    IIF 13 - Director → ME
  • 8
    DEVONSHIRES BUSINESS ADVISORY SERVICES LIMITED - 2016-02-26
    icon of address 5th Floor, 49 King Street King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    576,808 GBP2024-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-21
    IIF 23 - Director → ME
  • 9
    METROPOLITAN FUNDING LIMITED - 2015-09-07
    METROPOLITAN HOUSING PARTNERSHIP LIMITED - 2015-09-07
    STILLNESS 932 LIMITED - 2008-10-06
    icon of address The Grange, 100 High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-10-14
    IIF 20 - Director → ME
  • 10
    icon of address The Grange, 100 High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-10-14
    IIF 18 - Director → ME
  • 11
    THRESHOLD SUPPORT - 2007-04-18
    OPENDOOR HOUSING TRUST - 2005-04-01
    ST. GEORGE COMMUNITY TRUST - 1993-10-27
    icon of address The Grange, 100 High Street, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-10-12
    IIF 19 - Director → ME
  • 12
    ODI SALES LIMITED - 2022-09-22
    icon of address 4 Millbank, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2014-12-17
    IIF 17 - Director → ME
  • 13
    icon of address Garden Court Harry Weston Road, Binley Business Park, Coventry, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-05-26
    IIF 16 - Director → ME
  • 14
    MARYLEBONE LANE PROPERTY SERVICES LIMITED - 2007-09-14
    ERDMAN LEWIS (MANAGEMENT) LIMITED - 1996-11-25
    EDWARD ERDMAN (MANAGEMENT) LIMITED - 1993-03-05
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1995-01-26
    IIF 7 - Director → ME
  • 15
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,757 GBP2023-06-30
    Officer
    icon of calendar 2023-05-20 ~ 2024-07-10
    IIF 3 - Director → ME
  • 16
    icon of address 124 Oliphant Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2020-10-08
    IIF 5 - Director → ME
  • 17
    STILLNESS 888 LIMITED - 2007-08-08
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2011-05-03
    IIF 21 - Director → ME
  • 18
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-03-22
    IIF 11 - 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.