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

Couldery, Peter Alan James

    Related profiles found in government register
  • Couldery, Peter Alan James
    British chartered civil engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Bushy Hill Drive, Guildford, GU1 2UQ, England

      IIF 1
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA

      IIF 2
  • Couldery, Peter Alan James
    British chartered engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA, England

      IIF 3 IIF 4
  • Couldery, Peter Alan James
    British civil engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Couldery, Peter Alan James
    British civil servant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA

      IIF 19 IIF 20
  • Couldery, Peter Alan James
    British corp dev manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA

      IIF 21
  • Couldery, Peter Alan James
    British corporate development born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA

      IIF 22
  • Couldery, Peter Alan James
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G3 Blenheim House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, CB25 9GL, England

      IIF 23
  • Couldery, Peter Alan James
    British engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA

      IIF 24
  • Couldery, Peter Alan James
    British group managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 25
    • icon of address Clement House, Weydown Road Industrial Estate, Haslemere, Surrey, GU27 1HR, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Couldery, Peter Alan James
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lincoln Grove, Bladon, Woodstock, OX20 1SE, England

      IIF 29
  • Couldrey, Peter Alan James
    British civil engineer born in October 1959

    Registered addresses and corresponding companies
    • icon of address The Spinney, Beechway, Guildford, Surrey, GU1 2TA

      IIF 30 IIF 31
  • Mr Peter Alan James Couldery
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Threshers Yard, Kingham, Chipping Norton, Oxfordshire, OX7 6YF

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 152 Bushy Hill Drive, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,725 GBP2024-06-30
    Officer
    icon of calendar 2011-09-03 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 152 Bushy Hill Drive, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,882 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 3 - Director → ME
  • 3
    CLEMENT WINDOWS GROUP LIMITED - 2006-08-09
    CLEMENT BROTHERS (HASLEMERE) LIMITED - 1998-05-12
    icon of address C/o Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 81 Hove Park Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,536 GBP2019-12-31
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Suite G3 Blenheim House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    icon of address C/o Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2008-04-09
    IIF 5 - Director → ME
    icon of calendar 2004-03-31 ~ 2008-02-08
    IIF 14 - Director → ME
  • 2
    AMEY VENTURES LIMITED - 2003-04-14
    AMEY (MARLBOROUGH STREET) HOLDINGS LIMITED - 2003-01-15
    MC239 LIMITED - 2002-06-06
    icon of address C/o Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2008-04-09
    IIF 18 - Director → ME
    icon of calendar 2003-12-23 ~ 2008-02-08
    IIF 20 - Director → ME
  • 3
    icon of address C/o Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2008-04-09
    IIF 13 - Director → ME
    icon of calendar 2004-03-31 ~ 2008-02-08
    IIF 19 - Director → ME
  • 4
    AMEY (MARLBOROUGH STREET) LIMITED - 2003-04-14
    MC238 LIMITED - 2002-06-06
    icon of address C/o Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2008-04-09
    IIF 16 - Director → ME
    icon of calendar 2003-12-23 ~ 2008-02-08
    IIF 12 - Director → ME
  • 5
    CLEMENT BROTHERS HOLDINGS LIMITED - 1998-05-12
    AVONHOLD LIMITED - 1991-08-09
    icon of address Clement House, Weydown Road Industrial Estate, Haslemere, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2012-12-12
    IIF 26 - Director → ME
  • 6
    STEVTON (NO.461) LIMITED - 2010-01-21
    icon of address Clement House, Weydown Road Industrial Estate, Haslemere, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2013-11-15
    IIF 28 - Director → ME
  • 7
    STEVTON (NO.463) LIMITED - 2010-01-21
    icon of address Clement House, Weydown Road Industrial Estate, Haslemere, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2013-11-15
    IIF 27 - Director → ME
  • 8
    icon of address 12 Threshers Yard, Kingham, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,857 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2016-11-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MILALINE LIMITED - 1993-08-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-16 ~ 1996-07-18
    IIF 22 - Director → ME
  • 10
    JOHN LAING INFRASTRUCTURE (GERMAN HOLDINGS) LIMITED - 2019-12-04
    icon of address Mercator House, New Road Evx, Herstmonceux, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,206,000 GBP2021-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-01-14
    IIF 17 - Director → ME
  • 11
    JOHN LAING INFRASTRUCTURE (A1 MOBIL HOLDINGS) LIMITED - 2019-12-03
    icon of address Mercator House New Road Evx, Herstmonceux, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,003,000 GBP2021-12-31
    Officer
    icon of calendar 2008-04-08 ~ 2009-10-01
    IIF 9 - Director → ME
  • 12
    LAING ROADS LIMITED - 2006-09-29
    LAING INVESTMENTS ROADS LIMITED - 2003-03-18
    icon of address 1 Kingsway, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2007-12-11
    IIF 24 - Director → ME
  • 13
    JOHN LAING INFRASTRUCTURE (A5 MOBIL HOLDINGS) LIMITED - 2010-07-23
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-11-23
    IIF 10 - Director → ME
  • 14
    JOHN LAING INFRASTRUCTURE (GERMAN HOLDINGS A5) LIMITED - 2010-07-23
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-01-14
    IIF 7 - Director → ME
  • 15
    LAING INVESTMENTS LIMITED - 2007-08-14
    JOHN LAING INVESTMENTS LIMITED - 2000-12-29
    JOHN LAING HOLDINGS LIMITED - 1997-09-23
    JOHN LAING (OVERSEAS) LIMITED - 1988-04-27
    icon of address 1 Kingsway, London
    Active Corporate (11 parents, 23 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2009-10-31
    IIF 6 - Director → ME
  • 16
    icon of address 1 Kingsway, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-11-23
    IIF 15 - Director → ME
  • 17
    icon of address 5 Lincoln Grove, Bladon, Woodstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    701 GBP2024-11-30
    Officer
    icon of calendar 2021-06-09 ~ 2025-03-03
    IIF 29 - Director → ME
  • 18
    BURGINHALL 163 LIMITED - 1987-10-19
    icon of address Penallta House Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1996-07-18
    IIF 21 - Director → ME
  • 19
    UK HIGHWAYS PLC - 1997-05-09
    U.K. HIGHWAYS PLC - 1996-07-05
    SIGNOPTION PUBLIC LIMITED COMPANY - 1994-08-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2008-10-22
    IIF 30 - Director → ME
  • 20
    UK HIGHWAYS A419/417 LIMITED - 1996-05-08
    TANKAY LIMITED - 1995-07-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2008-10-22
    IIF 31 - Director → ME
  • 21
    AMEY HIGHWAYS LIGHTING (HOLDINGS) LIMITED - 2006-08-10
    MC171 LIMITED - 2001-02-15
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2008-02-08
    IIF 11 - Director → ME
  • 22
    AMEY HIGHWAYS LIGHTING (WALSALL) LTD - 2006-08-10
    MC172 LIMITED - 2001-02-15
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2008-02-08
    IIF 8 - 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.