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 Vincent Stienlet

    Related profiles found in government register
  • Mr Peter Vincent Stienlet
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dilston, High Town Cottages, Corbridge, NE45 5RQ, United Kingdom

      IIF 1
    • High Barns, Prospect Hill, Corbridge, NE45 5RW, England

      IIF 2
    • High Town East, Dilston, Corbridge, Northumberland, NE45 5RQ, England

      IIF 3
    • 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 4
    • Unit 6, Queens Court North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 5
    • Unit 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 6
    • 4, Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BR, England

      IIF 7
    • The Old Police House, Millfield Road, Riding Mill, Northumberland, NE44 6DL, United Kingdom

      IIF 8
  • Mr Peter Vincent Stienlet
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dilston Hightown Cottages, Corbridge, NE45 5RQ, England

      IIF 9
    • High Town East, Dilston, Corbridge, Northumberland, NE45 5RQ, England

      IIF 10
    • Meldrum Construction, Halifax Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW, United Kingdom

      IIF 11
    • 11/12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 12
    • 11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 13
    • 7 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YL, United Kingdom

      IIF 14
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP, England

      IIF 15
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 16
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 17
  • Steinlet, Peter Vincent
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Glyde Marina Ltd, The Harbour, Harbour Road, Ardrossan, Ayrshire, KA22 8DB, Scotland

      IIF 18
  • Steinlet, Peter Vincent
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Thorton Street, Newcastle Upon Tyne, England, NE1 4AP, United Kingdom

      IIF 19
    • 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF

      IIF 20
  • Stienlet, Peter Vincent
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dilton High Town Cottages, Corbridge, Northumberland, NE45 5RQ, England

      IIF 21
    • Unit 6, Queens Court North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 22
    • The White House, Craven Lodge, 37 Victoria Avenue, Harrogate, HG1 5PX, England

      IIF 23
  • Stienlet, Peter Vincent
    British consultant engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Barns, Prospect Hill, Corbridge, NE45 5RU

      IIF 24
  • Stienlet, Peter Vincent
    British consulting engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 25
  • Stienlet, Peter Vincent
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satelliet House, 2 Nexus Park, Lysons Avenue Ash Vale, Aldershot, Hampshire, GU12 5QE

      IIF 26
    • 2, Dilston Hightown Cottages, Corbridge, Northumberland, NE45 5RQ, United Kingdom

      IIF 27
    • High Barns, Prospect Hill, Corbridge, Northumberland, NE45 5RW, United Kingdom

      IIF 28
    • 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 29
    • Unit 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 30
    • Afton House, First Floor, 26 West Nile Street, Glasgow, G1 2PF, Scotland

      IIF 31
    • Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 32 IIF 33
    • Unit 2, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 34
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 35
  • Stienlet, Peter Vincent
    British engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 36
  • Steinlet, Peter Vincent
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dilston High Town Cottages, Corbridge, Northumberland, NE45 5RQ, United Kingdom

      IIF 37
  • Stienlet, Peter Vincent
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Police House, Millfield Road, Riding Mill, Northumberland, NE44 6DL, United Kingdom

      IIF 38
  • Stienlet, Peter Vincent
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 39
  • Stienlet, Peter Vincent
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 40
  • Stienlet, Peter Vincent
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • High Town East, Dilston, Corbridge, Northumberland, NE45 5RQ, England

      IIF 41
    • 11-12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL

      IIF 42
    • Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 43 IIF 44
  • Stienlet, Peter Vincent
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ, United Kingdom

      IIF 45
  • Stienlet, Peter Vincent
    British director

    Registered addresses and corresponding companies
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, Tyne & Wear, NE1 4AP, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    Unit 6 Queens Court North, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Unit 6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    High Town East, Dilston, Corbridge, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -973 GBP2022-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 3 - Has significant influence or controlOE
  • 5
    Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    855,695 GBP2023-03-31
    Officer
    2016-07-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    The White House Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,432 GBP2021-06-30
    Officer
    2020-04-02 ~ now
    IIF 23 - Director → ME
  • 7
    6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    BLP 2002-59 LIMITED - 2003-02-19
    Afton House First Floor, 26 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 9
    11/12 Riverside Studios 11/12 Riverside Studios, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Orient House, 16 Mcphater Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2012-11-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    PATRICK PARSONS CONSULTING ENGINEERS LIMITED - 2018-11-02
    Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    Meldrum Construction Services Ltd, Meldrum Construction Halifax Road, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,415 GBP2024-02-29
    Officer
    2013-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,946 GBP2024-08-31
    Person with significant control
    2018-08-16 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    C/o Glyde Marina Ltd The Harbour, Harbour Road, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    2023-03-01 ~ now
    IIF 18 - Director → ME
  • 15
    Waterloo House, Thornton Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 16
    The Old Police House, Millfield Road, Riding Mill, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,027 GBP2024-04-30
    Officer
    2015-04-09 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 15
  • 1
    4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2015-10-01 ~ 2019-06-06
    IIF 35 - Director → ME
    Person with significant control
    2018-11-11 ~ 2023-03-15
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SADLER BROWN GROUP LTD - 2018-04-09
    4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,505 GBP2023-03-31
    Officer
    2016-08-09 ~ 2019-04-30
    IIF 42 - Director → ME
    Person with significant control
    2016-08-09 ~ 2019-08-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HILL CANNON CIVILS LIMITED - 2022-10-21
    HILL CANNON CAR PARKS LIMITED - 2021-08-09
    F22 Willow Court Marquis Court, Team Valley Trading Estate, Gateshead, Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,798 GBP2024-08-31
    Officer
    2021-07-22 ~ 2022-05-16
    IIF 34 - Director → ME
  • 4
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    295,832 GBP2016-06-30
    Officer
    2017-05-13 ~ 2019-09-24
    IIF 45 - Director → ME
  • 5
    The Old Police House, Millfield Road, Riding Mill, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    2008-08-21 ~ 2018-06-19
    IIF 36 - Director → ME
  • 6
    Apt 6 Saxon Court, Marsland Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2006-08-04 ~ 2007-07-11
    IIF 24 - Director → ME
  • 7
    STILWELL LIMITED - 2021-09-03
    22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-11-04 ~ 2019-09-24
    IIF 26 - Director → ME
  • 8
    STEWART & HARRIS LIMITED - 2021-09-03
    22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-29 ~ 2019-09-24
    IIF 33 - Director → ME
  • 9
    PPCE GROUP LIMITED - 2021-09-06
    PARSONS GROUP LIMITED - 2020-01-30
    22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2007-09-26 ~ 2019-09-24
    IIF 32 - Director → ME
    2007-09-26 ~ 2018-08-22
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    PP CONSULTING ENGINEERS LIMITED - 2021-09-03
    PATRICK PARSONS CONSULTING ENGINEERS LIMITED - 2020-01-30
    THDA LTD - 2018-11-02
    22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    819,040 GBP2017-01-31
    Officer
    2017-08-30 ~ 2019-09-24
    IIF 43 - Director → ME
  • 11
    JSA CONSULTING ENGINEERS LTD. - 2021-09-03
    22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ 2019-09-24
    IIF 20 - Director → ME
  • 12
    40 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ 2019-09-24
    IIF 44 - Director → ME
  • 13
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2003-02-26 ~ 2019-09-24
    IIF 25 - Director → ME
    2007-11-28 ~ 2018-08-22
    IIF 47 - Secretary → ME
  • 14
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2018-08-02
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2017-08-17 ~ 2019-09-24
    IIF 40 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,130 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-08-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.