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

Isted, Peter Maurice

    Related profiles found in government register
  • Isted, Peter Maurice
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sussex Square, Brighton, East Sussex, BN2 5AA, United Kingdom

      IIF 1
    • icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, TN6 2XA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Spring Cottage, Eridge Road, Crowborough, TN6 2XA, United Kingdom

      IIF 8 IIF 9
    • icon of address Spring Office, Eridge Road, Crowborough, East Sussex, TN6 2XA

      IIF 10
  • Isted, Peter Maurice
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, TN6 2XA

      IIF 11
    • icon of address 3, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AG

      IIF 12
  • Isted, Peter Maurice
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sherlock Court, Whitehill Road, Crowborough, East Sussex, TN6 1FH

      IIF 13
    • icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, TN6 2XA

      IIF 14
    • icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, TN6 2XA, England

      IIF 15
    • icon of address Spring Cottage, Eridge Road, Crowborough, TN6 2XA, United Kingdom

      IIF 16
    • icon of address Spring Cottage, Eridge Road, Steel Cross, Crowborough, TN6 2AX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Oaks, Warren Road, Crowborough, TN6 1TU, England

      IIF 20
  • Isted, Peter Maurice
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isted, Peter Maurice
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxcroft, Wilsons Lane, East Farleigh, Maidstone, Kent, ME15 0LU, United Kingdom

      IIF 27
  • Mr Peter Maurice Isted
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, TN6 2XA, England

      IIF 28
    • icon of address Spring Cottage, Eridge Road, Crowborough, TN6 2XA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Foxcroft, Wilsons Lane, East Farleigh, Maidstone, Kent, ME15 0LU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    27,929 GBP2024-12-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,766 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,798 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Spring Cottage, Eridge Road, Crowborough, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -16,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,598 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Foxcroft Wilsons Lane, East Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    LIFESTYLE FACTORS LIMITED - 2016-06-13
    icon of address 3 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    CARZONE LIMITED - 2016-06-12
    icon of address 3 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 11
    LIFESTYLE FORD LIMITED - 2016-06-12
    icon of address 3 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-14 ~ dissolved
    IIF 26 - Director → ME
  • 12
    DEVELOPMENTS OF LIFESTYLE LIMITED - 2016-06-12
    icon of address Mingulay North Pole Road, Barming, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 11 - Director → ME
  • 13
    LIFESTYLE KIA LIMITED - 2016-06-12
    REDHILL 1 LIMITED - 2012-07-25
    icon of address 3-9 Mount Ephraim, Royal Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 14
    REDHILL 2 LIMITED - 2012-07-25
    LIFESTYLE SEAT LIMITED - 2016-06-12
    icon of address 3-9 Mount Ephraim, Royal Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 18 - Director → ME
  • 15
    REDHILL 3 LIMITED - 2012-12-21
    LIFESTYLE DACIA LTD - 2016-06-12
    icon of address 3-9 Mount Ephraim, Royal Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,376,156 GBP2024-03-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address Spring Cottage, Eridge Road, Crowborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    426,706 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    PINES HOMES LTD - 2022-01-06
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,776 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Spring Cottage, Eridge Road, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,244 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Spring Cottage, Eridge Road, Crowborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2016-06-03
    IIF 23 - Director → ME
  • 2
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2016-06-03
    IIF 24 - Director → ME
  • 3
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2016-06-03
    IIF 25 - Director → ME
  • 4
    icon of address 5 Mulberry Way, Mill Crescent, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    935 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2021-02-24
    IIF 10 - Director → ME
  • 5
    icon of address 6 The Pines 6 The Pines, Boarshead, Crowborough, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    132 GBP2024-09-06
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-20
    IIF 21 - Director → ME
  • 6
    icon of address 3 Sherlock Court, Whitehill Road, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,975 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-12-06
    IIF 13 - Director → ME
  • 7
    icon of address The Oaks, Warren Road, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,217 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-06-08
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.