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 Justin Rickenberg

    Related profiles found in government register
  • Mr Peter Justin Rickenberg
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 1
    • icon of address Hedge Farm, Highfield Lane, Thursley, Godalming, Surrey, GU8 6QJ, England

      IIF 2
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 3
    • icon of address 126, Ladbroke Grove, London, W10 5NE

      IIF 4 IIF 5
    • icon of address 126, Ladbroke Grove, London, W10 5NE, United Kingdom

      IIF 6
    • icon of address 14, Westbourne Park Road, London, W2 5PH, England

      IIF 7
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 8
    • icon of address Cloverfield, Houghton Down, Stockbridge, Hants, SO20 6JR, England

      IIF 9
  • Rickenberg, Peter Justin
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 10
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 11
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 12
  • Rickenberg, Peter Justin
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 13
    • icon of address 126, Ladbroke Grove, London, W10 5NE

      IIF 14
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 15
    • icon of address Hedge Farm, Highfield Lane, Thursley, Surrey, GU8 6QJ

      IIF 16
  • Rickenberg, Peter Justin
    British estate agent born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedge Farm, Highfield Lane, Thursley, Godalming, Surrey, GU8 6QJ, England

      IIF 17
    • icon of address 126, Ladbroke Grove, London, W10 5NE

      IIF 18 IIF 19 IIF 20
    • icon of address 126, Ladbroke Grove, London, W10 5NE, United Kingdom

      IIF 21 IIF 22
    • icon of address 14, Westbourne Park Road, London, W2 5PH, England

      IIF 23
    • icon of address Cloverfield, Houghton Down, Stockbridge, Hants, SO20 6JR, England

      IIF 24
    • icon of address Hedge Farm, Highfield Lane, Thursley, Surrey, GU8 6QJ

      IIF 25 IIF 26
  • Rickenberg, Peter Justin
    British retired born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedge Farm, Highfield Lane, Thursley, Godalming, GU8 6QJ, England

      IIF 27
  • Rickenberg, Peter Justin
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 28
    • icon of address Hedge Farm, Highfield Lane, Thursley, GU8 6QJ

      IIF 29 IIF 30
  • Rickenberg, Peter Justin
    British

    Registered addresses and corresponding companies
    • icon of address 126, Ladbroke Grove, London, W10 5NE

      IIF 31 IIF 32
    • icon of address 126, Ladbroke Grove, London, W10 5NE, United Kingdom

      IIF 33
    • icon of address 14, Westbourne Park Road, London, W2 5PH, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 109a Darras Road, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 27 - Director → ME
  • 2
    BECTIVE LESLIE MARSH RESIDENTIAL DEVELOPMENT AND INVESTMENTS LIMITED - 2020-05-14
    icon of address 126 Ladbroke Grove, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 28 - LLP Member → ME
  • 5
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,435,537 GBP2015-11-30
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 12 - Director → ME
  • 6
    FUTURE FILMS PARTNERSHIP NO 1 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Liquidation Corporate (24 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 29 - LLP Member → ME
  • 7
    BECTIVE OVERSEAS PROJECTS LIMITED - 2020-03-04
    icon of address 126 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 Westbourne Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,915 GBP2024-08-31
    Officer
    icon of calendar 1994-05-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-08-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,021 GBP2021-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF 30 - LLP Member → ME
  • 13
    icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -303,367 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 16 - Director → ME
  • 14
    SPRINGTILL LIMITED - 1995-11-23
    LESLIE MARSH (SALES) LIMITED - 2003-09-18
    LESLIE MARSH AND COMPANY LIMITED - 2020-04-28
    BECTIVE LESLIE MARSH LIMITED - 2003-10-02
    icon of address Hedge Farm Highfield Lane, Thursley, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    WEBERN LIMITED - 1995-01-03
    icon of address 61 Weymouth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2020-02-04
    IIF 18 - Director → ME
    icon of calendar 2005-08-19 ~ 2020-02-04
    IIF 31 - Secretary → ME
  • 2
    LESLIE MARSH & CO LIMITED - 2003-10-02
    JORUM LIMITED - 1992-10-13
    icon of address 61 Weymouth Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -869,840 GBP2023-12-31
    Officer
    icon of calendar 1992-10-14 ~ 2020-02-04
    IIF 19 - Director → ME
    icon of calendar 2005-08-19 ~ 2020-02-04
    IIF 32 - Secretary → ME
  • 3
    TAKELEASE LIMITED - 2025-07-02
    icon of address 91 Wimpole Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,200 GBP2024-06-30
    Officer
    icon of calendar 2001-11-26 ~ 2003-03-28
    IIF 25 - Director → ME
  • 4
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,220,215 GBP2024-10-30
    Officer
    icon of calendar 2001-06-28 ~ 2001-09-14
    IIF 26 - Director → ME
  • 5
    LEVADE LIMITED - 1992-10-13
    icon of address 48 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,599,801 GBP2022-12-31
    Officer
    icon of calendar 1992-10-14 ~ 2020-02-04
    IIF 22 - Director → ME
    icon of calendar 2005-08-19 ~ 2020-02-04
    IIF 33 - Secretary → ME
  • 6
    icon of address 48 Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,153,090 GBP2022-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2020-02-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.