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

Coleman, Peter Brian

    Related profiles found in government register
  • Coleman, Peter Brian
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 10-11, Austin Friars, London, England, EC2N 2HG, United Kingdom

      IIF 4 IIF 5
  • Coleman, Peter Brian
    British chief executive born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coleman, Peter Brian
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, United Kingdom

      IIF 24
  • Coleman, Peter Brian
    British ceo born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 25 IIF 26
  • Coleman, Peter Brian
    British business consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Old Sneed Avenue, Bristol, BS9 1SE, United Kingdom

      IIF 27
  • Coleman, Peter Brian
    British chief executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

      IIF 28
  • Coleman, Peter Brian
    British commercial director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY, United Kingdom

      IIF 29
  • Coleman, Peter Brian
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE

      IIF 30 IIF 31
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6QR, United Kingdom

      IIF 32
  • Coleman, Peter Brian
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE

      IIF 33
    • icon of address 1, Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 34
    • icon of address 1st Floor, Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 35
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 36
    • icon of address 26, Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE, United Kingdom

      IIF 37
    • icon of address Technium 1, Kings Road, Swansea, West Glamorgan, SA1 8PH

      IIF 38
  • Coleman, Peter Brian
    British finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Coleman, Peter Brian
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR

      IIF 43
  • Coleman, Peter Brian
    British chief executive born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Mews, 2 Old Glasgow Road, Uddingston, Glasgow, G71 7HF

      IIF 44
    • icon of address 2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, HG2 8PB, United Kingdom

      IIF 45 IIF 46
    • icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 47
    • icon of address 10-11, Austin Friars, London, EC2N 2HG, England

      IIF 48 IIF 49 IIF 50
    • icon of address Capital House, 1 - 2 Dalaro Court, Kirkleatham Business Park, Redcar, TS10 5RT, England

      IIF 51
  • Coleman, Peter Brian
    British finance director born in August 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1 Gloucester Row Clifton, Bristol, BS8 4AW

      IIF 52
  • Coleman, Peter Brian
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1 Gloucester Row Clifton, Bristol, BS8 4AW

      IIF 53
  • Coleman, Peter Brian
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1 Gloucester Row Clifton, Bristol, BS8 4AW

      IIF 54 IIF 55
  • Mr Peter Brian Coleman
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Old Sneed Avenue, Bristol, BS9 1SE, United Kingdom

      IIF 56
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts, SN5 6QR

      IIF 57
child relation
Offspring entities and appointments
Active 37
  • 1
    STEELRAY NO. 147 LIMITED - 2000-04-14
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,730 GBP2021-07-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2021-07-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,955 GBP2021-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,587 GBP2021-03-01 ~ 2022-02-28
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,129 GBP2021-07-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 17 - Director → ME
  • 6
    RICKERBYS NOMINEES LIMITED - 2011-12-30
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,095,842 GBP2022-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 48 - Director → ME
  • 8
    CRAYSTOCK INVESTMENTS LIMITED - 1982-12-07
    CLANBEST LIMITED - 1981-12-31
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,560,346 GBP2022-07-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,392,281 GBP2022-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -278,484 GBP2022-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    798,881 GBP2022-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    469,947 GBP2022-11-29
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 47 - Director → ME
  • 13
    JOSOLYNE FINANCIAL PLANNING LIMITED - 2008-02-11
    JORDAN DAVIS LIMITED - 1987-01-15
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    297,377 GBP2022-11-29
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,290,772 GBP2022-11-29
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 49 - Director → ME
  • 15
    WISEOAK LIMITED - 2000-03-03
    icon of address Chillingstone House, 26 Eastwood Road, Rayleigh, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,752,205 GBP2022-06-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey
    Registered Corporate (9 parents)
    Officer
    Responsible for member of the board of directors
    icon of calendar 2024-05-31 ~ now
    IIF 24 - Managing Officer → ME
  • 17
    EUROPEAN INVESTMENT MANAGEMENT LTD - 2018-06-26
    EUROPEAN WEALTH MANAGEMENT LIMITED - 2009-11-30
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Mont Crevelt House, Bulwer Avenue, South Quay, St.sampson, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address Mont Crevelt House, Bulwer Avenue, South Quay, St Sampson Gy2 4lh, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Mont Crevelt House, Bulwer Avenue, South Quay, St Sampson Gy2 4lh, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Mont Crevelt House Bulwer Avenue, South Quay, St Sampson, Gy2 4lh, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Director → ME
  • 22
    EUROPEAN FINANCIAL PLANNING LTD - 2018-06-26
    MATHEWS, SMITH (FINANCIAL CONSULTANTS) LIMITED - 2011-06-02
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,134,653 GBP2022-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Capital House 1 - 2 Dalaro Court, Kirkleatham Business Park, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,526,133 GBP2022-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 51 - Director → ME
  • 25
    ROLCO 320 LIMITED - 2011-02-01
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190 GBP2020-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address Unit D 2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -349,622 GBP2022-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address 26 Old Sneed Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28 GBP2018-11-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    REGENCY INVESTMENT SERVICES (SURREY) LIMITED - 1986-03-27
    WAYCLASS LIMITED - 1979-12-31
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,138,338 GBP2020-01-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,816 GBP2020-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Director → ME
  • 31
    NHA FINANCIAL MANAGEMENT LIMITED - 2014-04-16
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,884 GBP2020-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,383,852 GBP2020-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address Castle Mews, 2 Old Glasgow Road, Uddingston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    331,657 GBP2022-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,563 GBP2022-06-13
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 21 - Director → ME
  • 35
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 15 - Director → ME
  • 36
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 32 - Director → ME
  • 37
    YOUTH ADVENTURE TRUST LTD. - 2013-02-08
    THE MITCHEMP TRUST - 2013-01-31
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 57 - Has significant influence or controlOE
Ceased 15
  • 1
    THE BURNS-ANDERSON INDEPENDENT NETWORK LIMITED - 2007-07-24
    BURNS-ANDERSON LIMITED - 2005-08-24
    QUAYSHELFCO 1159 LIMITED - 2005-06-27
    icon of address C/o, Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2008-06-27
    IIF 31 - Director → ME
  • 2
    BATES INVESTMENT SERVICES PLC - 2003-06-19
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-06-27
    IIF 40 - Director → ME
  • 3
    THE BURNS-ANDERSON INDEPENDENT NETWORK PLC - 2005-08-24
    BURNS-ANDERSON FINANCIAL PRACTICES PLC - 1987-11-30
    LEVELTERM PUBLIC LIMITED COMPANY - 1987-10-19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-26 ~ 2008-06-27
    IIF 39 - Director → ME
    icon of calendar 2002-11-20 ~ 2002-11-20
    IIF 54 - Secretary → ME
    icon of calendar 2002-11-20 ~ 2005-04-27
    IIF 55 - Secretary → ME
  • 4
    QUAYSHELFCO 995 LIMITED - 2003-05-14
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-08 ~ 2008-06-27
    IIF 30 - Director → ME
    icon of calendar 2003-05-08 ~ 2005-04-29
    IIF 53 - Secretary → ME
  • 5
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-10-14
    IIF 38 - Director → ME
  • 6
    BONDCO 770 LIMITED - 2000-03-17
    icon of address Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2017-04-26
    IIF 35 - Director → ME
  • 7
    icon of address Hillcrest, West Lydford, Somerton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2003-07-10 ~ 2006-09-06
    IIF 52 - Director → ME
  • 8
    MOMENTUM FINANCIAL SERVICES LIMITED - 2005-03-02
    BONDCO 767 LIMITED - 2000-03-10
    icon of address Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-07
    IIF 36 - Director → ME
  • 9
    icon of address Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-07
    IIF 34 - Director → ME
  • 10
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-08 ~ 2014-02-28
    IIF 28 - Director → ME
  • 11
    THE INVESTMENT ALLIANCE LIMITED - 1996-01-19
    SAGE FINANCIAL SERVICES LIMITED - 1995-09-13
    HILLIARD ASSOCIATES LIMITED - 1991-11-06
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2008-06-27
    IIF 41 - Director → ME
  • 12
    VELOCITY 358 LIMITED - 2009-04-28
    icon of address Taxassist Accountants, Chancery Station House, 31-33 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2011-06-16
    IIF 33 - Director → ME
  • 13
    NO NONSENSE ORGANICS LTD - 2011-06-22
    icon of address C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-12-06
    IIF 37 - Director → ME
  • 14
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2014-02-28
    IIF 29 - Director → ME
  • 15
    icon of address Suite 37, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,342,716 GBP2024-09-30
    Officer
    icon of calendar 2008-04-22 ~ 2008-06-27
    IIF 42 - 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.