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

Worthington, Peter Mark

    Related profiles found in government register
  • Worthington, Peter Mark
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Anglesey Drive, Poynton, Stockport, SK12 1BU, United Kingdom

      IIF 1
    • icon of address 8, Anglesey Drive, Stockport, SK12 1BT, United Kingdom

      IIF 2
  • Worthington, Peter Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124, Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 3
    • icon of address 8, Anglesey Drive, Poynton, Cheshire, SK12 1BT

      IIF 4 IIF 5
    • icon of address 12, London Road North, Poynton, Stockport, Cheshire, SK12 1QZ, England

      IIF 6
    • icon of address 8, Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BT, United Kingdom

      IIF 7
  • Worthington, Peter Mark
    British m d born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Anglesey Drive, Poynton, Cheshire, SK12 1BT

      IIF 8
  • Worthington, Peter Mark
    British director born in June 1966

    Registered addresses and corresponding companies
  • Worthington, Peter Mark
    British general manager born in June 1966

    Registered addresses and corresponding companies
  • Worthington, Peter
    British company director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BU, Great Britain

      IIF 26
    • icon of address 24, Anglesey Drive, Poynton, Stockport, SK12 1BU, England

      IIF 27
  • Worthington, Peter
    British director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BU, United Kingdom

      IIF 28
  • Worthington, Peter Mark
    British

    Registered addresses and corresponding companies
    • icon of address 12 London Road North, Poynton, Cheshire, SK12 1QZ

      IIF 29
    • icon of address 8, Anglesey Drive, Poynton, Cheshire, SK12 1BT

      IIF 30 IIF 31
  • Worthington, Peter Mark
    British director

    Registered addresses and corresponding companies
  • Worthington, Peter Mark
    British general manager

    Registered addresses and corresponding companies
    • icon of address 12 London Road North, Poynton, Cheshire, SK12 1QZ

      IIF 44 IIF 45
  • Worthington, Mark
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BT, England

      IIF 46
  • Worthington, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 13 Clifford Road, Poynton, Stockport, Cheshire, SK12 1HY

      IIF 47
  • Worthington, Peter
    British company director born in April 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Worthington, Peter
    British director born in April 1937

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13 Clifford Road, Poynton, Stockport, Cheshire, SK12 1HY

      IIF 52
  • Mr Peter Mark Worthington
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Worthington
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Anglesey Drive, Poynton, Stockport, SK12 1BU, England

      IIF 56
  • Mr Peter Worthington
    British born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BU, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 183 London Road, South Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    RUTZLER FILTER EUROPE LIMITED - 2006-02-01
    RUTZLER FILTER LIMITED - 1997-11-06
    RUTZLER EUROPE LIMITED - 1997-11-03
    INHOCO 580 LIMITED - 1997-07-28
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1997-11-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 1999-04-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address 24 Anglesey Drive, Poynton, Stockport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -258,847 GBP2023-09-30
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 120-124 Towngate, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    SEASONMASTER ENGINEERING SERVICES LIMITED - 1999-04-28
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -248,704 GBP2023-03-31
    Officer
    icon of calendar 1994-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 57 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-28 ~ 2007-11-21
    IIF 48 - Director → ME
    icon of calendar 1995-03-28 ~ 1999-04-21
    IIF 24 - Director → ME
    icon of calendar 2005-08-19 ~ 2007-11-21
    IIF 29 - Secretary → ME
    icon of calendar 1995-03-28 ~ 1999-04-21
    IIF 45 - Secretary → ME
  • 2
    icon of address Ewen Fields Stadium, Walker Lane, Hyde, Cheshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    -5,298 GBP2024-05-31
    Officer
    icon of calendar 2013-04-15 ~ 2019-04-22
    IIF 46 - Director → ME
  • 3
    icon of address 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    201,116 GBP2023-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-10-10
    IIF 16 - Director → ME
  • 4
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 33 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-04 ~ 2007-07-04
    IIF 52 - Director → ME
    icon of calendar 2006-02-03 ~ 2007-10-15
    IIF 14 - Director → ME
  • 5
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2007-11-21
    IIF 11 - Director → ME
    icon of calendar 2006-12-20 ~ 2007-11-21
    IIF 39 - Secretary → ME
  • 6
    VOKES-AIR LIMITED - 2014-03-28
    MCLEOD RUSSEL (UK) LIMITED - 2004-08-13
    INTERFILTA (UK) LIMITED - 2001-09-21
    INTERFILTA LIMITED - 1990-10-17
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2002-07-19
    IIF 23 - Director → ME
  • 7
    WOODS FACILITIES LIMITED - 2009-03-30
    WOOD FACILITIES LIMITED - 2008-07-11
    WORTHINGTON NICHOLLS FACILITIES LIMITED - 2008-04-16
    WORTHINGTON NICHOLLS (SOUTHERN) LIMITED - 2003-04-16
    ALEXANDER LOGISTICS LIMITED - 2001-03-02
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-13 ~ 2007-11-21
    IIF 51 - Director → ME
    icon of calendar 2000-03-09 ~ 2007-11-21
    IIF 25 - Director → ME
    icon of calendar 2000-03-09 ~ 2007-11-21
    IIF 44 - Secretary → ME
  • 8
    CLASSIC INTERIORS CONTRACTORS LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 10 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 36 - Secretary → ME
  • 9
    WOODS ENVIRONMENTAL LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 17 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 43 - Secretary → ME
  • 10
    EURO-PROPERTY SERVICES (LONDON) LTD. - 2009-03-30
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 21 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 35 - Secretary → ME
  • 11
    PROJECT AIR DESIGN LIMITED - 1996-01-31
    icon of address Managed Support Services Plc, 31 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ 2007-11-21
    IIF 12 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-11-21
    IIF 32 - Secretary → ME
  • 12
    RUTZLER FILTER EUROPE LIMITED - 2006-02-01
    RUTZLER FILTER LIMITED - 1997-11-06
    RUTZLER EUROPE LIMITED - 1997-11-03
    INHOCO 580 LIMITED - 1997-07-28
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-01 ~ 1999-04-15
    IIF 19 - Director → ME
    icon of calendar 1997-11-01 ~ 1999-04-15
    IIF 42 - Secretary → ME
  • 13
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276,497 GBP2018-03-31
    Officer
    icon of calendar 2008-01-17 ~ 2019-04-23
    IIF 5 - Director → ME
    icon of calendar 2008-01-17 ~ 2019-04-23
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 14
    icon of address 5 Severn Drive, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-01-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-01-13
    IIF 56 - Has significant influence or control OE
  • 15
    icon of address 24 Anglesey Drive, Poynton, Stockport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -258,847 GBP2023-09-30
    Officer
    icon of calendar 2012-05-31 ~ 2019-04-23
    IIF 6 - Director → ME
  • 16
    SEASONMASTER ENGINEERING SERVICES LIMITED - 1993-02-05
    MELWORTH ENGINEERING SERVICES LIMITED - 1991-07-16
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,769,331 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-09-17
    IIF 50 - Director → ME
  • 17
    WOODS NORTH EAST LIMITED - 2012-03-29
    WOODS ENVIRONMENTAL (NORTH EAST) LIMITED - 2008-05-15
    icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 9 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 33 - Secretary → ME
  • 18
    WOODS SMART HOMES LIMITED - 2006-06-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 22 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 38 - Secretary → ME
  • 19
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 20 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 37 - Secretary → ME
  • 20
    WOODS FACILITIES LIMITED - 2008-04-16
    WOODS SERVICE & MAINTENANCE LIMITED - 2006-05-19
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 13 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 41 - Secretary → ME
  • 21
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 15 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 40 - Secretary → ME
  • 22
    URBANTOUR LIMITED - 2006-06-16
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 18 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-21
    IIF 34 - Secretary → ME
  • 23
    icon of address 8 Anglesey Drive, Poynton, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2022-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-04-23
    IIF 1 - Director → ME
  • 24
    icon of address 8 Anglesey Drive, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-04-23
    IIF 2 - Director → ME
  • 25
    SEASONMASTER ENGINEERING SERVICES LIMITED - 1999-04-28
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -248,704 GBP2023-03-31
    Officer
    icon of calendar 2005-08-19 ~ 2019-04-23
    IIF 8 - Director → ME
    icon of calendar 2005-08-19 ~ 2019-04-23
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.