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

Boys, Peter Harvey

    Related profiles found in government register
  • Boys, Peter Harvey
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 1
  • Boys, Peter Harvey
    British contract manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher Centre, Burnley Road, Rossendale, Lancashire, BB4 8EQ

      IIF 2
  • Boys, Peter Harvey
    British contracts manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 1 & 2 Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 3
    • icon of address Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ

      IIF 4
  • Boys, Peter Harvey
    British contracts manager director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ

      IIF 5
  • Boys, Peter Harvey
    British contracts manager/director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B & E Boys Limited, Toddcarr Road, Rossendale, Lancashire, BB4 9SJ

      IIF 6
    • icon of address Toddcarr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 7
  • Boys, Peter Harvey
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Todd Carr Road Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 8 IIF 9
    • icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, England

      IIF 10
    • icon of address Toddcar Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, England

      IIF 11
    • icon of address B&e Boys Limited, Todd Carr Road, Waterfoot, Lanchashire, BB4 9SJ, United Kingdom

      IIF 12
  • Mr Peter Harvey Boys
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 1 & 2, Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, United Kingdom

      IIF 13
    • icon of address Toddcar Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, England

      IIF 14
  • Boys, Peter Harvey
    British contracts manager/director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 15
  • Boys, Peter Harvey
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Cotton Gardens, Curtis Street, Rawtenstall, BB4 8SD, United Kingdom

      IIF 16
    • icon of address C/o B & E Boys Ltd, Todd Carr Road, Rossendale, Lancashire, BB4 9SJ, United Kingdom

      IIF 17
    • icon of address C/o Brother Developments Limited, Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, United Kingdom

      IIF 18
    • icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, United Kingdom

      IIF 19
  • Mr Peter Harvey Boys
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Todd Carr Road Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 20
    • icon of address 143a Newchurch Road, Newchurch Road, Rossendale, BB4 7SU, England

      IIF 21
    • icon of address Block 1 & 2 Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 22
    • icon of address Block 1 & 2, Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, United Kingdom

      IIF 23
    • icon of address Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ

      IIF 24 IIF 25
    • icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

      IIF 26
  • Mr Peter Harvey Boys
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Cotton Gardens, Curtis Street, Rawtenstall, BB4 8SD, United Kingdom

      IIF 27
  • Peter Harvey Boys
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brother Developments Limited, Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    HURDLES LEISURE LIMITED - 2024-02-05
    icon of address B & E Boys Limited, Toddcarr Road, Rossendale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    134,060 GBP2024-11-30
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    21,136 GBP2024-08-31
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Todd Carr Road, Waterfoot, Rossendale
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1994-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address Toddcarr Road, Waterfoot, Rossendale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    408,814 GBP2024-11-30
    Officer
    icon of calendar 1996-12-02 ~ now
    IIF 7 - Director → ME
  • 5
    B. & E. BOYS (HOLDINGS) LIMITED - 1999-05-11
    B. & E. BOYS LIMITED - 1996-12-02
    icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,346,997 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1993-12-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address C/o Brother Developments Limited Todd Carr Road, Waterfoot, Rossendale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 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
  • 7
    icon of address C/o B & E Boys Ltd, Todd Carr Road, Rossendale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,211 GBP2024-11-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,655 GBP2024-11-30
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address Todd Carr Road, Waterfoot, Rossendale
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,800,407 GBP2024-11-30
    Officer
    icon of calendar 1993-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    PLANGOLD ASSOCIATES LIMITED - 2000-08-10
    icon of address Block 1 & 2 Todd Carr Road, Waterfoot, Rossendale, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    269,943 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2000-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address 1-4 Cotton Gardens Curtis Street, Rawtenstall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    H2O POWER 3 LTD - 2022-11-02
    CREE HYDRO 3 LTD - 2021-03-10
    H2O POWER (MSC2) LTD - 2019-11-05
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,540 GBP2023-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Kingfisher Centre, Burnley Road, Rossendale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,248,234 GBP2024-11-30
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Todd Carr Road Waterfoot, Rossendale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 15
    icon of address Todd Carr Road, Waterfoot, Rossendale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    74,364 GBP2024-11-30
    Officer
    icon of calendar 2005-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    210,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2017-10-25
    IIF 12 - Director → ME
  • 2
    icon of address 1 Oakenhead Green, Rossendale, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-07-25
    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.