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

Hughes, Peter Robert

    Related profiles found in government register
  • Hughes, Peter Robert
    British company director born in April 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address London House 45 High Street, Clophill, Bedford, Bedfordshire, MK45 4AA

      IIF 1
  • Hughes, Peter Robert
    British director born in April 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address London House 45 High Street, Clophill, Bedford, Bedfordshire, MK45 4AA

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4R

      IIF 5
    • icon of address 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR

      IIF 6 IIF 7
    • icon of address 3, Queen Street, London, W1J 5PA, United Kingdom

      IIF 8
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 9
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 14 Castle Mews, High Street, Hampton, Middlesex, TW12 2NP

      IIF 13
    • icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 14
  • Hughes, Peter Robert
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address 1 The Granary Brickwall Farm, Kiln Lane, Clophill, Bedford, MK45 4DA

      IIF 15 IIF 16 IIF 17
  • Hughes, Peter Robert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Barn, Rectory Road, Steppingley, Bedford, MK45 5AT, England

      IIF 18
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 19
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      IIF 20
  • Hughes, Peter Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 21
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 22
    • icon of address 2nd Floor Titchfield House, 68-85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 23
    • icon of address 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR

      IIF 24 IIF 25
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 26 IIF 27 IIF 28
  • Hughes, Peter Robert
    British none born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 30
  • Mr Peter Robert Hughes
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Barn, Rectory Road, Steppingley, Bedford, MK45 5AT

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 5 - Director → ME
  • 3
    TIDYREVEL LIMITED - 1993-02-12
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address London House 45 High Street, Clophill, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 6
    COLESLAW 186 LIMITED - 1990-12-21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 29 - Director → ME
  • 7
    PERA MANAGEMENT SERVICES LIMITED - 2012-04-16
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 12 - Director → ME
  • 8
    PERA TRAINING LIMITED - 2012-05-28
    NEVILLE-CLARKE LIMITED - 2010-09-14
    RAPID 6932 LIMITED - 1990-04-25
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 21
  • 1
    ARMAEC ENERGY GROUP PLC - 2023-11-28
    ARMAEC ENERGY GROUP LIMITED - 2008-09-25
    ARMAEC UK LIMITED - 2008-09-16
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,787,958 GBP2024-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2017-02-08
    IIF 8 - Director → ME
  • 2
    OLMAC ENERGY LIMITED - 2005-12-29
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2012-08-28
    IIF 14 - Director → ME
  • 3
    icon of address 10-12 Bourlet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-09-20 ~ 2016-01-14
    IIF 25 - Director → ME
  • 4
    icon of address 10-12 Bourlet Close, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,434,491 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2016-01-14
    IIF 24 - Director → ME
  • 5
    BROADVIEW LIMITED - 2012-05-21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2012-05-04
    IIF 7 - Director → ME
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-03-31
    IIF 30 - Director → ME
  • 7
    BROADVIEW ENERGY GENERATION LIMITED - 2012-05-16
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2012-05-04
    IIF 6 - Director → ME
  • 8
    icon of address Top Barn Rectory Road, Steppingley, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,038 GBP2021-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2023-02-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-08-03 ~ 2013-05-08
    IIF 13 - Director → ME
  • 10
    BEGL 3 LIMITED - 2012-05-16
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2012-05-04
    IIF 4 - Director → ME
  • 11
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2012-01-24
    IIF 2 - Director → ME
  • 12
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED - 1999-12-02
    PERATEC LIMITED - 1995-01-09
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-08-03 ~ 2023-02-21
    IIF 28 - Director → ME
  • 13
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2023-02-22
    IIF 26 - Director → ME
  • 14
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-11-20
    IIF 10 - Director → ME
  • 15
    POWERGEN INTERNATIONAL LIMITED - 2020-11-11
    KINETICA TRADING LIMITED - 1999-07-23
    CHARTCLEAR LIMITED - 1998-06-02
    icon of address C/o Bishop Flemimg Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2001-03-31
    IIF 17 - Director → ME
  • 16
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2020-03-31
    IIF 21 - Director → ME
  • 17
    BEGL 2 LIMITED - 2012-05-16
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2012-05-04
    IIF 3 - Director → ME
  • 18
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2023-02-21
    IIF 20 - Director → ME
  • 19
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2023-02-21
    IIF 19 - Director → ME
  • 20
    COTTAM DEVELOPMENT CENTRE LIMITED - 2015-06-01
    SYSTEMENGAGE LIMITED - 1996-12-20
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2001-04-02
    IIF 15 - Director → ME
  • 21
    E.ON UK GAS LIMITED - 2015-10-01
    POWERGEN GAS LIMITED - 2004-07-05
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-10-14
    IIF 16 - 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.