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 John Dredge

    Related profiles found in government register
  • Mr Peter John Dredge
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Princeton Court 53-55, Felsham Road, London, Putney, SW15 1AZ

      IIF 1
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 2 IIF 3 IIF 4
    • 7, Northfields Prospect, London, SW18 1PE, England

      IIF 8
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9 IIF 10
    • Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 11
  • Mr Peter John Dredge
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Oakley Street, Chelsea, London, SW3 5NT

      IIF 12
  • Dredge, Peter John
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dredge, Peter John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 21 IIF 22 IIF 23
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 24
    • 76, Yarrow Way, Warsash, Hampshire, SO31 6XD, England

      IIF 25
  • Peter John Dredge
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 26
  • Dredge, Peter John
    British property developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Oakley Street, Chelsea, London, SW3 5NT

      IIF 27
  • Dredge, Peter John
    British retired born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 28
  • Dredge, Peter John
    British director born in August 1962

    Registered addresses and corresponding companies
    • 25 Bolingbroke Grove, London, SW11 6EL

      IIF 29
    • Flat 5 Parkview, 31 Chivalry Road, London, SW11 1HT

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (4 parents)
    Officer
    2024-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    The Directors Gothville Mgt Co Ltd, 29 Oakley Street, Chelsea, London
    Active Corporate (4 parents)
    Officer
    2016-08-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Northfields Prospect, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VECTOR PRODUCTIONS LIMITED - 2016-04-18
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VECTOR PRODUCTIONS LIMITED - 2018-02-07
    VECTOR PERFORMANCE MARINE LIMITED - 2016-08-11
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    863 GBP2017-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    VECTOR MARINE LIMITED - 2017-08-23
    VECTOR POWERBOATS INTERNATIONAL LIMITED - 2012-08-06
    OFFSHORE WORLD LIMITED - 2012-04-26
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,539 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    VECTOR DEFENCE GROUP LIMITED - 2018-02-14
    VECTOR DEFENCE LIMITED - 2017-05-17
    VECTOR DEFENSE LIMITED - 2017-01-09
    VECTOR ELITE LIMITED - 2016-10-18
    Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VECTOR DELTA LIMITED - 2017-08-17
    VECTOR MEDIA & ENTERTAINMENT LIMITED - 2016-04-14
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    941 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FORMULA OFFSHORE LIMITED - 2012-03-02
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,892 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VECTOR PERFORMANCE YACHTS LIMITED - 2016-04-02
    CRS MANAGEMENT LIMITED - 2014-02-12
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2014-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,755 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    13 Princeton Court 53-55 Felsham Road, London, Putney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    19 Station Road, Addlestone
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    CRESTHALE (LONDON) LTD. - 1991-10-31
    STUNGALE LIMITED - 1991-02-04
    11 Park Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,138 GBP2023-12-31
    Officer
    ~ 1992-06-01
    IIF 31 - Director → ME
  • 2
    CRESTHALE SEEDS LTD - 1990-03-14
    BAKKER BROTHERS LIMITED - 1987-02-09
    COLLINGTON LIMITED - 1985-02-14
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-06-01
    IIF 29 - Director → ME
  • 3
    971 CUSTOM TENDERS LIMITED - 2011-02-18
    Unit 10 Stone Pier Yard, Shore Road Warsash, Southampton, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-06 ~ 2011-12-31
    IIF 25 - Director → ME
  • 4
    VECTOR MARTINI RACING LIMITED - 2016-04-08
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ 2016-04-08
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EAGLEZEAL LIMITED - 1986-07-01
    2 Ambleside Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,432 GBP2024-03-31
    Officer
    ~ 2006-11-22
    IIF 30 - Director → ME
  • 6
    7 Northfields Prospect, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-12-31
    Officer
    2015-02-24 ~ 2018-07-31
    IIF 16 - Director → ME
  • 7
    VECTOR MARINE LIMITED - 2017-08-23
    VECTOR POWERBOATS INTERNATIONAL LIMITED - 2012-08-06
    OFFSHORE WORLD LIMITED - 2012-04-26
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,539 GBP2018-12-31
    Officer
    2010-02-17 ~ 2018-07-31
    IIF 22 - Director → ME
  • 8
    VECTOR DEFENCE GROUP LIMITED - 2018-02-14
    VECTOR DEFENCE LIMITED - 2017-05-17
    VECTOR DEFENSE LIMITED - 2017-01-09
    VECTOR ELITE LIMITED - 2016-10-18
    Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2014-02-11 ~ 2018-07-31
    IIF 23 - Director → ME
  • 9
    VECTOR DELTA LIMITED - 2017-08-17
    VECTOR MEDIA & ENTERTAINMENT LIMITED - 2016-04-14
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    941 GBP2018-09-30
    Officer
    2015-09-04 ~ 2018-07-31
    IIF 18 - Director → ME
  • 10
    FORMULA OFFSHORE LIMITED - 2012-03-02
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,892 GBP2018-12-31
    Officer
    2012-08-22 ~ 2018-10-10
    IIF 21 - Director → ME
  • 11
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,755 GBP2018-12-31
    Officer
    2015-02-23 ~ 2018-07-31
    IIF 15 - Director → ME
  • 12
    13 Princeton Court 53-55 Felsham Road, London, Putney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2012-07-05 ~ 2018-07-31
    IIF 17 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.