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

Finlay, Peter James

    Related profiles found in government register
  • Finlay, Peter James
    British managing director born in March 1956

    Registered addresses and corresponding companies
    • 4 The Coppice, Hale Barns, Altrincham, Cheshire, WA15 0DU

      IIF 1
  • Finlay, Peter James
    British sales director born in March 1956

    Registered addresses and corresponding companies
    • 4 The Coppice, Hale Barns, Altrincham, Cheshire, WA15 0DU

      IIF 2
  • Finlay, Peter James
    British commercial director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP

      IIF 3
    • Springfield House, Water Lane, Wilmslow, Cheshire, SK9 5BG, England

      IIF 4 IIF 5 IIF 6
  • Finlay, Peter James
    British financial services born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bramhall House, 14 Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 7 IIF 8
  • Finlay, Peter James
    British intelectual property born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
  • Finlay, Peter James
    British sales director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Homestead Farm, Ratcliffe Road, Thrussington, Leicestershire, LE7 4UF, United Kingdom

      IIF 10
  • Finlay, Peter James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Greengate, Hale Barns, Altrincham, Gb-0-08, WA15 0RX, United Kingdom

      IIF 11
    • 14200893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 13
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 14 IIF 15
    • Springfield House, Water Lane, Wilmslow, Chershire, SK9 5BG, England

      IIF 16
    • Springfield House, Water Lane, Wilmslow, Cheshire, SK9 5BG, England

      IIF 17 IIF 18
  • Finlay, Peter James
    British finance director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Manchester Business Park, Aviator Way, Manchester, M22 5TG, England

      IIF 19
  • Finlay, Peter

    Registered addresses and corresponding companies
    • 1, Northway, Altricham, WA14 1NN, United Kingdom

      IIF 20
  • Finlay, Peter
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northway, Altricham, WA14 1NN, United Kingdom

      IIF 21
  • Mr Peter James Finlay
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Ratcliffe Road, Thrussington, Leicester, LE7 4UF, England

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • Bramhall House, 14 Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 24 IIF 25
    • Springfield House, Water Lane, Wilmslow, Cheshire, SK9 5BG, England

      IIF 26
  • Mr Peter Finlay
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northway, Altricham, WA14 1NN, United Kingdom

      IIF 27
  • Mr Peter James Finlay
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Greengate, Hale Barns, Altrincham, WA15 0RX, United Kingdom

      IIF 28
    • 14200893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 30
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    MASTER TRAINING SERVICES LTD - 2009-06-05
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suites 1-10 Springfield House, Water Lane, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 16 - director → ME
  • 3
    AFG ASSOCIATES LIMITED - 2013-01-16
    Springfield House, Water Lane, Wilmslow, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 18 - director → ME
  • 4
    Springfield House, Water Lane, Wilmslow, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 17 - director → ME
  • 5
    1 Northway, Altricham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 21 - director → ME
    2018-01-16 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    4385, 14200893 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -266 GBP2023-06-30
    Officer
    2022-06-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 7
    THE PRACTICE TRANSFORMATION COMPANY LTD - 2015-06-16
    Chartwell House, 4 St. Paul's Square, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 6 - director → ME
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    Bramhall House 14 Ack Lane East, Bramhall, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    UNIQUE NEWSLETTER LIMITED - 2016-11-21
    Suite 4 Au-bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,048 GBP2017-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Bramhall House 14 Ack Lane East, Bramhall, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Springfield House, Water Lane, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 5 - director → ME
  • 13
    IP WORLD LIMITED - 2021-10-14
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -130,045 GBP2022-08-31
    Officer
    2017-08-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    Suites 1 - 10 Springfield House Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 4 - director → ME
  • 15
    THE TRAFFIIX GROUP LIMITED - 2022-08-08
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    THE LEAD MACHINE LIMITED - 2022-08-16
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    499 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2022-07-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    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
    IIF 32 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MASTER TRAINING SERVICES LTD - 2009-06-05
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ 2011-07-14
    IIF 19 - director → ME
  • 2
    NEW LEVEL DEVELOPMENTS LIMITED - 2005-03-07
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-19 ~ 2007-09-10
    IIF 2 - director → ME
  • 3
    Sefton House, Public Hall Street, Runcorn, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,546 GBP2023-09-30
    Officer
    2007-08-22 ~ 2008-11-24
    IIF 1 - 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.