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

Fergusson, Peter

    Related profiles found in government register
  • Fergusson, Peter
    British business adviser born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Andrews House, The Barbican, London, EC2Y 8BD, United Kingdom

      IIF 1
  • Fergusson, Peter
    British company lawyer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Chantry View Road, Guildford, Surrey, GU1 3XR

      IIF 2
  • Fergusson, Peter
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chantry View Road, Guildford, Surrey, GU1 3XR

      IIF 3
  • Fergusson, Peter
    British managing director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Chantry View Road, Guildford, Surrey, GU1 3XR

      IIF 4
  • Fergusson, Peter
    British solicitor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ferguson, Peter
    British solicitor born in April 1943

    Registered addresses and corresponding companies
    • icon of address 10 Chantry View Road, Guildford, Surrey, GU1 3XR

      IIF 23
  • Fergusson, Peter
    British

    Registered addresses and corresponding companies
  • Fergusson, Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 10 Chantry View Road, Guildford, Surrey, GU1 3XR

      IIF 32 IIF 33
  • Ferguson, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 10 Chantry View Road, Guildford, Surrey, GU1 3XR

      IIF 34
  • Fergusson, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Kpmg Peat Marwick, 1 The Embankment, Neville Street, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Secretary → ME
  • 2
    icon of address Norose Notices Limited, Kempson House, Po Box 570, Camomile Street, London, United States
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-09-03 ~ now
    IIF 13 - Director → ME
  • 3
    CENTURY ALUMINIUM COMPANY LIMITED - 1992-01-01
    icon of address Sanquhar, Dumfries-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 6 - Director → ME
  • 4
    HYDRO GLOBAL RESOURCES LIMITED - 2007-06-04
    HYDRO ALUMINIUM UK LIMITED - 2004-11-01
    HYDRO ALUMINIUM MOTORCAST LIMITED - 2007-05-02
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-12-13 ~ now
    IIF 18 - Director → ME
  • 6
    PURE DRIVES LIMITED - 2004-09-21
    icon of address 3-5 Rickmansworth Road, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 1 - Director → ME
Ceased 32
  • 1
    ADVANCED MARKETING (UK) LIMITED - 2000-02-28
    icon of address Unit B, Bicester Park, Charbridge Way,bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    533,496 GBP2015-06-30
    Officer
    icon of calendar 1993-09-27 ~ 1997-10-14
    IIF 29 - Secretary → ME
  • 2
    DENTSU EUROPE HOLDINGS LIMITED - 2001-02-02
    DENTSU UK LIMITED - 1994-11-01
    DENTSU EUROPE LIMITED - 2000-12-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-09 ~ 2003-06-12
    IIF 26 - Secretary → ME
  • 3
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-30 ~ 2000-07-19
    IIF 19 - Director → ME
  • 4
    EDB BUSINESS PARTNER UK LTD - 2012-03-19
    HYDRO IS PARTNER UK LIMITED - 2008-06-11
    icon of address 75 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691,279 GBP2023-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2007-09-30
    IIF 4 - Director → ME
  • 5
    EXPOFRUT ARGENTINA LTD - 1995-02-08
    icon of address 29/30 Fitzroy Square, Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-01-05
    IIF 24 - Secretary → ME
  • 6
    GROUP FABRICOM PLC - 2014-05-20
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANY - 1991-01-11
    FABRICOM PLC - 1992-03-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 39 - Secretary → ME
  • 7
    WORLDEASY LIMITED - 1991-01-28
    icon of address Pant Glas Industrial Estate, Bedwas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2007-09-21
    IIF 8 - Director → ME
  • 8
    NORSK HYDRO PETROLEUM LIMITED - 2005-10-28
    SAPA ALUMINIUM HOLDINGS UK LIMITED - 2017-10-13
    HYDRO ALUMINIUM HOLDINGS UK LIMITED - 2013-12-03
    icon of address Tlt Llp, One Redcliff Street, Bristol, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2007-09-30
    IIF 17 - Director → ME
  • 9
    SAPA (PENSION TRUSTEE) LIMITED - 2017-10-17
    NORSK HYDRO (PENSION TRUSTEE) LIMITED - 2013-11-29
    icon of address C/o Tlt Llp, One Redcliff Street, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-01-15 ~ 2007-09-30
    IIF 10 - Director → ME
  • 10
    GATECARE LIMITED - 1988-02-03
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1994-03-16
    IIF 28 - Secretary → ME
  • 11
    STOCKSHIP LIMITED - 1985-09-18
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2025-01-31
    Officer
    icon of calendar 1996-11-27 ~ 1998-04-29
    IIF 40 - Secretary → ME
  • 12
    SPRINT 1115 LIMITED - 2006-08-18
    icon of address Quantum Alpha Ltd, Becket House 36 Old Jewry Street, 6th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-01
    IIF 34 - Secretary → ME
  • 13
    BASEHOLD LIMITED - 1993-08-26
    BUILDING AND PROPERTY GROUP LIMITED - 2001-05-01
    INTERSERVEFM LTD - 2020-12-03
    BUILDING AND PROPERTY MANAGEMENT SERVICES LIMITED - 1996-10-09
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-06-28 ~ 1993-06-29
    IIF 20 - Director → ME
    icon of calendar 1993-06-28 ~ 1993-09-13
    IIF 38 - Secretary → ME
  • 14
    IBJ LEASING (UK) LIMITED - 2020-01-02
    icon of address Mizuho House, 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-01 ~ 1998-04-27
    IIF 41 - Secretary → ME
  • 15
    icon of address Tlt Llp, Redcliff Street, Bristol, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2007-09-30
    IIF 14 - Director → ME
  • 16
    INTRIGUE SHIPPING UK LIMITED - 1992-11-04
    NOVOSHIP UK LIMITED - 1993-10-12
    icon of address 4385, 02682464 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,312,023 GBP2023-12-31
    Officer
    icon of calendar 1992-01-24 ~ 1992-02-17
    IIF 7 - Director → ME
    icon of calendar 1992-01-24 ~ 1995-12-13
    IIF 42 - Secretary → ME
  • 17
    SAFE OFFSHORE (UK) LIMITED - 2000-08-22
    icon of address Gresham House, 5-7 St. Pauls St, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-08 ~ 1997-07-17
    IIF 9 - Director → ME
    icon of calendar 1997-07-17 ~ 1998-04-22
    IIF 31 - Secretary → ME
  • 18
    SAFE SERVICE LIMITED - 2001-05-25
    NEARSUN LIMITED - 1997-04-08
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-02 ~ 1998-04-22
    IIF 37 - Secretary → ME
  • 19
    SPENDSALE LIMITED - 1997-04-08
    SAFE RIGS LIMITED - 2001-05-25
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1998-04-22
    IIF 43 - Secretary → ME
  • 20
    HYDRO ALUMINIUM PROFILER UK LIMITED - 2013-12-06
    ALNOR ALUMINIUM LIMITED - 1984-05-10
    NORSK HYDRO WESTBROM LIMITED - 1987-01-26
    HYDRO ALUMINIUM WESTBROM LIMITED - 1992-07-27
    icon of address Pant Glas Industrial Estate, Bedwas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-09-21
    IIF 15 - Director → ME
  • 21
    HYDRO ALUMINIUM MOTORCAST LIMITED - 2007-06-04
    VAW WEST YORKSHIRE FOUNDRIES LTD - 1997-12-19
    HYDRO ALUMINIUM UK LIMITED - 2007-04-30
    VAW MOTORCAST LIMITED - 2002-09-02
    HYDRO ALUMINIUM UK LIMITED - 2013-11-29
    HYDRO ALUMINIUM MOTORCAST LIMITED - 2004-11-01
    HYDRO GLOBAL RESOURCES LIMITED - 2007-06-05
    HYDRO GLOBAL RESOURCES LIMITED - 2007-05-02
    EB: WEST YORKSHIRE FOUNDRIES LIMITED - 1994-08-08
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-09-30
    IIF 21 - Director → ME
  • 22
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2007-10-01
    IIF 36 - Secretary → ME
  • 23
    HYDRO SEAFOOD SALES LIMITED - 2002-02-11
    icon of address Scottish Sea Farms, Laurel House Laurelhill Business Park, Polmaise Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1996-05-01
    IIF 22 - Director → ME
    icon of calendar 1996-04-17 ~ 1996-05-01
    IIF 35 - Secretary → ME
  • 24
    NORSK HYDRO (U.K.) LIMITED - 2009-11-06
    icon of address 1 Kingdom Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2007-09-30
    IIF 11 - Director → ME
  • 25
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    535 GBP2018-07-31
    Officer
    icon of calendar 2009-09-22 ~ 2011-01-06
    IIF 3 - Director → ME
  • 26
    SCANSOL LIMITED - 2010-09-06
    THE MOLE CLINIC (HOLDINGS) LIMITED - 2005-08-26
    THE MOLE CLINIC (UK) LIMITED - 2006-06-08
    icon of address 7 Moorgate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,289,568 GBP2021-08-31
    Officer
    icon of calendar 2006-03-30 ~ 2016-07-15
    IIF 32 - Secretary → ME
  • 27
    icon of address Pioneer Building, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1994-05-20
    IIF 5 - Director → ME
    icon of calendar 1994-04-27 ~ 1998-11-01
    IIF 33 - Secretary → ME
  • 28
    MAXICROP (UK) LIMITED - 2018-05-02
    ABLELINE LIMITED - 1999-10-13
    ALGEA (UK) LIMITED - 2000-05-31
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,264,586 GBP2023-12-31
    Officer
    icon of calendar 1999-10-06 ~ 2002-06-27
    IIF 12 - Director → ME
  • 29
    VENUS BATH CENTRE LIMITED - 1995-06-22
    icon of address Highfield House 108 The Hawthorns, Flitwick, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    445,227 GBP2024-12-31
    Officer
    icon of calendar 1993-08-01 ~ 1994-03-16
    IIF 25 - Secretary → ME
  • 30
    HYDROWINGAS LIMITED - 2007-06-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2007-07-20
    IIF 27 - Secretary → ME
  • 31
    NORSK HYDRO OVERSEAS LIMITED - 2004-03-25
    icon of address Pocklington Industrial Estate, Pocklington, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2004-01-01
    IIF 16 - Director → ME
  • 32
    HYDRO ALUMINIUM EXTRUSION LIMITED - 2000-01-04
    HYDRO FERTILIZERS LIMITED - 2001-11-30
    HYDRO RESERVE LIMITED - 2001-11-13
    ECLIPSESUN LIMITED - 1999-10-13
    icon of address Pocklington Industrial Estate, Pocklington, York, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 1999-10-06 ~ 2004-06-10
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.