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

Floyd, Peter John Laurence

    Related profiles found in government register
  • Floyd, Peter John Laurence
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dover Street, London, W1S 4NJ

      IIF 1 IIF 2 IIF 3
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 4
    • icon of address Balafayle Cottage, Monk Soham, Woodbridge, IP13 7HB, England

      IIF 5
  • Floyd, Peter John Laurence
    British business consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dover Street, London, W1S 4NJ, England

      IIF 6
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 7
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 8
  • Floyd, Peter John Laurence
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 9
  • Floyd, Peter John Laurence
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Floyd, Peter John Laurence
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Floyd, Peter John Laurence
    British finance director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 31
  • Floyd, Peter John Laurence
    British business consultant born in June 1956

    Registered addresses and corresponding companies
    • icon of address Hunters Hall Oast, Cousley Wood, Wadhurst, East Sussex, TN5 6QX

      IIF 32
  • Floyd, Peter John Laurence
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address Hunters Hall Oast, Cousley Wood, Wadhurst, East Sussex, TN5 6QX

      IIF 33
  • Floyd, Peter John Laurence
    British

    Registered addresses and corresponding companies
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 34
  • Floyd, Peter John Laurence
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hunters Hall Oast, Cousley Wood, Wadhurst, East Sussex, TN5 6QX

      IIF 35
  • Floyd, Peter John Laurence
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 36
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 37
    • icon of address 10a, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

      IIF 38
  • Floyd, Peter John Laurence
    British company director

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 39
  • Floyd, Peter John Laurence
    British consultant

    Registered addresses and corresponding companies
    • icon of address 308 Russell Court, Woburn Place, London, WC1H 0NG, England

      IIF 40 IIF 41
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 42
    • icon of address Balafayle Cottage, Monk Soham, Woodbridge, IP13 7HB, England

      IIF 43
  • Floyd, Peter John Laurence
    British director

    Registered addresses and corresponding companies
    • icon of address 308 Russell Court, Woburn Place, London, WC1H 0NG, England

      IIF 44
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 45 IIF 46
  • Floyd, Peter John Laurence
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 47
  • Mr Peter John Laurence Floyd
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Russell Court, Woburn Place, London, WC1H 0NG

      IIF 48
  • Floyd, Peter John Laurence

    Registered addresses and corresponding companies
    • icon of address 106, New Bond Street, London, W1S 1DN, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    XTREME INFORMATION HOLDINGS LIMITED - 2001-11-16
    RUSHMEDIA LIMITED - 2001-07-30
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,694 GBP2016-11-30
    Officer
    icon of calendar 2001-11-19 ~ dissolved
    IIF 25 - Director → ME
  • 2
    YABOT LIMITED - 2016-04-20
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,320 GBP2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66 GBP2021-12-31
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,549 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 5 - Director → ME
Ceased 27
  • 1
    BRISTOL AUCTION ROOMS LIMITED - 2015-05-11
    DREWEATTS 1759 LIMITED - 2009-11-11
    SAFEMONEY LIMITED - 2009-08-17
    SHAREMIDAS LIMITED - 2000-03-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-28 ~ 2016-02-26
    IIF 7 - Director → ME
    icon of calendar 2000-02-28 ~ 2011-12-20
    IIF 38 - Secretary → ME
  • 2
    XTREME INFORMATION HOLDINGS LIMITED - 2001-11-16
    RUSHMEDIA LIMITED - 2001-07-30
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,694 GBP2016-11-30
    Officer
    icon of calendar 2002-08-14 ~ 2013-06-19
    IIF 45 - Secretary → ME
  • 3
    BLOOMSBURY AUCTIONS CLIENTS LIMITED - 2017-10-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2012-02-15
    IIF 30 - Director → ME
    icon of calendar 2011-07-14 ~ 2016-02-26
    IIF 28 - Director → ME
  • 4
    YABOT LIMITED - 2016-04-20
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,320 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2023-12-31
    IIF 43 - Secretary → ME
  • 5
    BID FOR WINE (UK) LIMITED - 2018-08-13
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2016-08-16
    IIF 31 - Director → ME
  • 6
    NEALES FINE ART LIMITED - 2009-08-28
    STARMIX LIMITED - 2000-03-17
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2008-09-17
    IIF 19 - Director → ME
    icon of calendar 2014-08-20 ~ 2016-02-26
    IIF 13 - Director → ME
    icon of calendar 2004-11-24 ~ 2007-12-31
    IIF 33 - Director → ME
    icon of calendar 2004-11-24 ~ 2009-05-01
    IIF 46 - Secretary → ME
  • 7
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    DE FACTO 1029 LIMITED - 2003-07-21
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2016-02-26
    IIF 15 - Director → ME
    icon of calendar 2005-01-17 ~ 2009-07-02
    IIF 9 - Director → ME
    icon of calendar 2005-01-17 ~ 2016-02-26
    IIF 39 - Secretary → ME
  • 8
    MALLETT LIMITED - 2017-12-28
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ 2016-02-25
    IIF 2 - Director → ME
  • 9
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2016-02-26
    IIF 18 - Director → ME
    icon of calendar 2001-05-01 ~ 2009-06-19
    IIF 34 - Secretary → ME
  • 10
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    DE FACTO 1560 LIMITED - 2008-01-10
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2016-02-25
    IIF 11 - Director → ME
  • 11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2016-02-26
    IIF 4 - Director → ME
  • 12
    DE FACTO 1470 LIMITED - 2007-04-19
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,869 GBP2018-03-31
    Officer
    icon of calendar 2015-05-23 ~ 2016-02-25
    IIF 10 - Director → ME
  • 13
    YABOT PARTNERS LIMITED - 2012-06-14
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2012-03-30
    IIF 29 - Director → ME
    icon of calendar 2008-04-07 ~ 2020-06-08
    IIF 41 - Secretary → ME
  • 14
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2016-02-25
    IIF 12 - Director → ME
  • 15
    SCHOLIUM (TITAN) LIMITED - 2017-10-20
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 24 - Director → ME
  • 16
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ 2016-02-25
    IIF 1 - Director → ME
  • 17
    DREWEATTS 1759 LIMITED - 2017-06-06
    BRISTOL AUCTION ROOMS LIMITED - 2009-11-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2007-12-31
    IIF 32 - Director → ME
    icon of calendar 2009-12-01 ~ 2016-02-26
    IIF 16 - Director → ME
    icon of calendar 2003-05-27 ~ 2012-01-10
    IIF 42 - Secretary → ME
  • 18
    DIRECT MESSAGE PLC - 2003-03-10
    SALTMARK PLC - 2003-10-16
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2016-03-10
    IIF 47 - Director → ME
  • 19
    MALLETT GALLERY LIMITED - 2004-01-13
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT OVERSEAS LIMITED - 2017-12-28
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2016-02-25
    IIF 3 - Director → ME
  • 20
    FIGUREGOLD LIMITED - 2000-03-06
    icon of address Stanley Gibbons Limited, 399 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-25 ~ 2016-02-26
    IIF 6 - Director → ME
    icon of calendar 2000-02-25 ~ 2009-06-10
    IIF 37 - Secretary → ME
  • 21
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2016-03-10
    IIF 17 - Director → ME
  • 22
    SCHOLIUM LIMITED - 2014-03-24
    HENLEX 20141 LTD - 2014-02-17
    SCHOLIUM GROUP LIMITED - 2014-03-24
    icon of address 94 New Bond Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 23 - Director → ME
    icon of calendar 2018-05-30 ~ 2022-03-29
    IIF 50 - Secretary → ME
  • 23
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 22 - Director → ME
    icon of calendar 2018-05-30 ~ 2022-03-29
    IIF 49 - Secretary → ME
  • 24
    BOOKBANK LIMITED - 2015-03-27
    MOFO TWENTY SEVEN LIMITED - 2009-03-18
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 21 - Director → ME
  • 25
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,957 GBP2019-10-31
    Officer
    icon of calendar 2000-05-25 ~ 2020-06-30
    IIF 26 - Director → ME
    icon of calendar 2004-12-09 ~ 2020-06-30
    IIF 44 - Secretary → ME
  • 26
    LOGICCHANGE LIMITED - 1999-10-26
    IBRAX LIMITED - 2002-01-22
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2009-07-02
    IIF 8 - Director → ME
    icon of calendar 2012-12-18 ~ 2016-02-26
    IIF 14 - Director → ME
    icon of calendar 1999-11-08 ~ 2016-02-26
    IIF 36 - Secretary → ME
  • 27
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,549 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ 1997-10-10
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.