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

Button, Peter

    Related profiles found in government register
  • Button, Peter
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ, United Kingdom

      IIF 1
  • Button, Peter Marcus
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 2
    • icon of address Mutual House, C/o Leigh Saxton Green Llp, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 3
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 4 IIF 5 IIF 6
  • Button, Peter Marcus
    British co director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Conduit Lane, Great Hormead, Hertfordshire, SG9 0NU

      IIF 8
  • Button, Peter Marcus
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Conduit Lane, Great Hormead, Hertfordshire, SG9 0NU

      IIF 9 IIF 10
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 11 IIF 12
    • icon of address C/o Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 13
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 14
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 15
  • Button, Peter Marcus
    British consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Button, Peter Marcus
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Conduit Lane, Great Hormead, Hertfordshire, SG9 0NU

      IIF 21
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 22
    • icon of address 2, Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 2, Mountview Court, 310 Friern Barnet Lane Whetsone, London, N20 0YZ, United Kingdom

      IIF 28
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 29
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 30
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 31 IIF 32
  • Button, Peter Marcus
    British entrepeneur born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 33
  • Button, Peter Marcus
    British management consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Conduit Lane, Great Hormead, Hertfordshire, SG9 0NU

      IIF 34
  • Mr Peter Marcus Button
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 35
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF

      IIF 36 IIF 37
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 38
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 39 IIF 40
  • Button, Peter Marcus
    born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 41
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 42
  • Mr Peter Button
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    SWANDEAN LIMITED - 2013-10-23
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,774 GBP2021-12-31
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Leigh Saxton Green Llp Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Mutual House C/o Leigh Saxton Green Llp, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,761 GBP2016-02-28
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,855 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 8
    LJS DRYLINING LTD - 2012-05-10
    icon of address C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,756,082 GBP2021-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -60,349 GBP2023-11-30
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 17
    CATERING CONTRACTS LIMITED - 2015-01-30
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 18
    RECAP PARTNERS LIMITED - 2011-08-22
    SUNBURY OILS LIMITED - 2003-09-15
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,342 GBP2015-06-30
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 19
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 20
    SWINFAST (PRAGUE) LIMITED - 2004-09-16
    NEWTENBIRD LIMITED - 2003-10-17
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 21
    SWINFAST (GERMANY) LIMITED - 2004-09-16
    SWINFAST LIMITED - 2003-10-17
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 16
  • 1
    STANDCIVIL LIMITED - 2001-08-20
    icon of address Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    icon of calendar 1999-03-05 ~ 2001-05-31
    IIF 8 - Director → ME
  • 2
    icon of address C/o Leigh Saxton Green Llp Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-06-27
    IIF 41 - LLP Designated Member → ME
  • 3
    PENSOR LIMITED - 2003-12-19
    icon of address Little Horsted, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -343,076 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2001-04-11
    IIF 20 - Director → ME
  • 4
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2011-01-21
    IIF 1 - Director → ME
  • 5
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ 2011-02-01
    IIF 28 - Director → ME
  • 6
    SOUTH MIDLAND CONTRACTING LTD - 2007-03-06
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2011-01-31
    IIF 22 - Director → ME
  • 7
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    158,790 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2011-01-31
    IIF 24 - Director → ME
  • 8
    TANDY ENGINEERING SERVICES LIMITED - 2008-06-30
    DRIVEBOOK SERVICES LIMITED - 1994-02-22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2011-01-31
    IIF 25 - Director → ME
  • 9
    FORA CONSUMER PRODUCTS LIMITED - 2019-05-30
    FORA CONSUMER PRODUCTS PLC - 2017-12-22
    FORA C.P. PLC - 1998-12-14
    icon of address Ansty House, Henfield Road, Smalldole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -193,846 GBP2023-12-31
    Officer
    icon of calendar 1998-11-12 ~ 1999-09-07
    IIF 9 - Director → ME
  • 10
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    68,680 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ 2011-01-31
    IIF 26 - Director → ME
  • 11
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2011-01-31
    IIF 23 - Director → ME
  • 12
    SWINFAST (CAMDEN) LIMITED - 2006-09-21
    SWINFAST (CYPRUS) LIMITED - 2004-09-16
    FRYERTON LIMITED - 2003-10-17
    icon of address Clearwater House, 4 - 7 Manchester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-13 ~ 2005-10-20
    IIF 21 - Director → ME
  • 13
    icon of address East Sussex National, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    324,630 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2001-04-11
    IIF 17 - Director → ME
  • 14
    icon of address East Sussex National, Uckfield, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,725,595 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2001-04-11
    IIF 18 - Director → ME
  • 15
    CHASESAFE LIMITED - 1991-01-16
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2011-01-31
    IIF 27 - Director → ME
  • 16
    icon of address East Sussex National, Uckfield, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,447,205 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2001-04-11
    IIF 19 - 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.