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 Joseph Greenyer

    Related profiles found in government register
  • Mr Peter Joseph Greenyer
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Great Domsey Farm, Domsey Chase, Feering, Colchester, Essex, CO5 9ES, England

      IIF 1
    • icon of address Hangar 513, Biggin Hill Airport Biggin Hill, Main Road Westerham, Kent, TN16 3BN

      IIF 2
    • icon of address Hangar 513, Biggin Hill Airport, Westerham, Kent , TN16 3BN

      IIF 3
    • icon of address Hangar 513, Churchill Way, Biggin Hill, Westerham, Kent, TN16 3BN, England

      IIF 4
    • icon of address Hangar 513, Churchill Way, Biggin Hill, Westerham, TN16 3BN, England

      IIF 5
  • Greenyer, Peter Joseph
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanger 513, Biggin Hill Airport, Biggin Hill, Kent, TN16 3BN

      IIF 6
    • icon of address Unit 1, Great Domsey Farm, Domsey Chase, Feering, Colchester, Essex, CO5 9ES, England

      IIF 7
    • icon of address Hangar 513, Biggin Hill Airport Biggin Hill, Main Road Westerham, Kent, TN16 3BN

      IIF 8
    • icon of address Building 513-514, Churchill Way, Biggin Hill, Westerham, TN16 3BN, England

      IIF 9
    • icon of address Hangar 513, Biggin Hill Airport, Westerham, Kent , TN16 3BN

      IIF 10
    • icon of address Hangar 513, Churchill Way, Biggin Hill Airport, Westerham, Kent, TN16 3BN, England

      IIF 11
    • icon of address Hangar 513, Churchill Way, Biggin Hill Airport, Westerham, Kent, TN16 3BN, United Kingdom

      IIF 12
    • icon of address Hangar 513, Churchill Way, Biggin Hill, Westerham, Kent, TN16 3BN, England

      IIF 13
    • icon of address Hangar 513, Churchill Way, Biggin Hill, Westerham, TN16 3BN, England

      IIF 14
  • Greenyer, Peter Joseph
    British certifed accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 London Road, West Thurrock, Grays, Essex, RM20 4AU

      IIF 15
  • Greenyer, Peter Joseph
    British certified accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Greenyer, Peter Joseph
    British certifield accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 London Road, West Thurrock, Essex, RM20 4AU

      IIF 30
  • Greenyer, Peter Joseph
    British comany director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 London Road, West Thurrock, Essex, RM20 4AU

      IIF 31
  • Greenyer, Peter Joseph
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 London Road, West Thurrock, Essex, RM20 4AU

      IIF 32
    • icon of address Unit 2-3 Wheaton Court, Wheaton Road, Witham, CM8 3UJ, England

      IIF 33
  • Greenyer, Peter Joseph
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40b Oakwood Drive, Barnehurst, Bexleyheath, Kent, DA7 6EG

      IIF 34
    • icon of address 601 London Road, West Thurrock, Essex, RM20 4AU

      IIF 35
  • Greenyer, Peter Joseph
    British

    Registered addresses and corresponding companies
  • Greenyer, Peter Joseph
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 40b Oakwood Drive, Barnehurst, Bexleyheath, Kent, DA7 6EG

      IIF 64
  • Greenyer, Peter Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Hangar 513, Biggin Hill Airport Biggin Hill, Main Road Westerham, Kent, TN16 3BN

      IIF 65
    • icon of address Hangar 513, Biggin Hill Airport, Westerham, Kent, TN16 3BN

      IIF 66
  • Greenyer, Peter Joseph

    Registered addresses and corresponding companies
    • icon of address Unit 1, Great Domsey Farm, Domsey Chase, Feering, Colchester, Essex, CO5 9ES, England

      IIF 67
    • icon of address 601 London Road, West Thurrock, Essex, RM20 4AU, England

      IIF 68
    • icon of address Hangar 513, Churchill Way, Biggin Hill Airport, Westerham, Kent, TN16 3BN, England

      IIF 69
    • icon of address Hanger 513, Churchill Way, Biggin Hill, Westerham, TN16 3BN, England

      IIF 70
    • icon of address Unit 2-3, Wheaton Road, Witham, CM8 3UJ, England

      IIF 71
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 2-3 Wheaton Court, Wheaton Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-11-24 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address Hangar 513 Churchill Way, Biggin Hill, Westerham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hangar 513 Churchill Way, Biggin Hill, Westerham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,848 GBP2024-06-30
    Officer
    icon of calendar 1995-08-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-12-31 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    PURFLEET COMMERCIALS (MALDON) LIMITED - 2003-11-26
    icon of address 601 London Road, West Thurrock, Grays, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2001-09-07 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    icon of address Hangar 513 Churchill Way, Biggin Hill Airport, Westerham, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    497,124 GBP2024-08-31
    Officer
    icon of calendar 2006-12-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-05-09 ~ now
    IIF 69 - Secretary → ME
  • 6
    icon of address Hangar 513 Churchill Way, Biggin Hill Airport, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Hanger 513, Biggin Hill Airport, Biggin Hill, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,349 GBP2025-04-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 70 - Secretary → ME
  • 8
    PURFLEET FORECOURT SERVICES LIMITED - 2016-04-02
    icon of address Unit 1, Great Domsey Farm Domsey Chase, Feering, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,436 GBP2025-03-31
    Officer
    icon of calendar 1996-03-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Building 513-514 Churchill Way, Biggin Hill, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 9 - Director → ME
  • 10
    SPEED 6950 LIMITED - 1998-06-08
    icon of address Hangar 513, Biggin Hill Airport Biggin Hill, Main Road Westerham, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    951,557 GBP2025-03-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 1998-05-18 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hangar 513, Biggin Hill Airport, Westerham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    337,152 GBP2025-03-31
    Officer
    icon of calendar 1998-06-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 12
    TUNNEL TRUCK SALES (PURFLEET) LIMITED - 1988-05-11
    icon of address 601 London Road, West Thurrock, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2001-09-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    icon of address 601 London Road, West Thurrock, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 23 - Director → ME
Ceased 20
  • 1
    icon of address 601 London Road, West Thurrock, Grays, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2021-01-20
    IIF 15 - Director → ME
    icon of calendar ~ 1995-03-29
    IIF 37 - Secretary → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 60 - Secretary → ME
  • 2
    BEVANQUOTE LIMITED - 1985-09-02
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2005-04-01
    IIF 34 - Director → ME
  • 3
    SOUTH EAST DAF TRUCKS LIMITED - 1983-11-22
    KENT DAF TRUCKS LIMITED - 1985-03-18
    icon of address 601 London Road, West Thurrock, Grays, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2019-05-01
    IIF 25 - Director → ME
    icon of calendar ~ 1997-12-01
    IIF 38 - Secretary → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 61 - Secretary → ME
  • 4
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2019-05-01
    IIF 31 - Director → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 52 - Secretary → ME
    icon of calendar 1993-10-05 ~ 1995-03-29
    IIF 64 - Secretary → ME
  • 5
    GRAYS MOTOR HOLDINGS LIMITED - 2020-12-16
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-06-02 ~ 2020-07-20
    IIF 21 - Director → ME
    icon of calendar 1992-06-02 ~ 1997-12-01
    IIF 43 - Secretary → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 53 - Secretary → ME
  • 6
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2019-05-01
    IIF 22 - Director → ME
    icon of calendar ~ 1997-12-01
    IIF 36 - Secretary → ME
    icon of calendar 2001-09-07 ~ 2015-11-03
    IIF 49 - Secretary → ME
  • 7
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2019-05-01
    IIF 32 - Director → ME
    icon of calendar ~ 1997-12-01
    IIF 44 - Secretary → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 55 - Secretary → ME
  • 8
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2023-03-31
    IIF 30 - Director → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 47 - Secretary → ME
    icon of calendar ~ 1995-03-29
    IIF 42 - Secretary → ME
  • 9
    icon of address 601 London Road, West Thurrock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2023-11-01
    IIF 29 - Director → ME
  • 10
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2023-03-31
    IIF 20 - Director → ME
    icon of calendar ~ 2015-12-03
    IIF 54 - Secretary → ME
  • 11
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    381,285 GBP2015-04-30
    Officer
    icon of calendar 1994-03-16 ~ 1999-12-16
    IIF 16 - Director → ME
  • 12
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-30 ~ 2025-04-30
    IIF 18 - Director → ME
    icon of calendar ~ 1995-03-29
    IIF 39 - Secretary → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 48 - Secretary → ME
  • 13
    PURFLEET COMMERCIALS (WITHAM) LIMITED - 2015-04-22
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2019-05-01
    IIF 27 - Director → ME
    icon of calendar 2009-08-10 ~ 2015-12-03
    IIF 62 - Secretary → ME
  • 14
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2024-01-08
    IIF 35 - Director → ME
    icon of calendar 2002-11-12 ~ 2015-12-03
    IIF 50 - Secretary → ME
  • 15
    icon of address 12 Argent Court, Sylvan Way, Southfields Business Park, Laindon, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    12,812,200 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-05-15
    IIF 17 - Director → ME
    icon of calendar 2001-09-07 ~ 2013-05-15
    IIF 46 - Secretary → ME
    icon of calendar ~ 1999-12-07
    IIF 41 - Secretary → ME
  • 16
    PURFLEET FORECOURT SERVICES LIMITED - 2016-04-02
    icon of address Unit 1, Great Domsey Farm Domsey Chase, Feering, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,436 GBP2025-03-31
    Officer
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 58 - Secretary → ME
  • 17
    icon of address 601 London Road, West Thurrock, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2019-05-01
    IIF 28 - Director → ME
    icon of calendar 2014-04-02 ~ 2015-12-03
    IIF 68 - Secretary → ME
  • 18
    icon of address 601 London Road, West Thurrock, Grays, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2019-05-01
    IIF 26 - Director → ME
    icon of calendar 2001-09-07 ~ 2015-12-03
    IIF 57 - Secretary → ME
    icon of calendar ~ 1995-03-29
    IIF 45 - Secretary → ME
  • 19
    TUNNEL TRUCK SALES (PURFLEET) LIMITED - 1988-05-11
    icon of address 601 London Road, West Thurrock, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-29
    IIF 40 - Secretary → ME
  • 20
    icon of address 601 London Road, West Thurrock, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2015-12-03
    IIF 56 - Secretary → 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.