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

Mr Peter Gabriel Merrifield

    Related profiles found in government register
  • Mr Peter Gabriel Merrifield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Thistle Court, Woodmill Road, Hackney, London, E5 9GU, England

      IIF 1 IIF 2
    • icon of address Flat 14, Woodmill Road, London, E5 9GU, England

      IIF 3
    • icon of address Flat 53, 9 Hornsey Street, London, N7 8GE, England

      IIF 4
  • Mr Peter Merrifield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Thistle Court, Woodmill Road Hackney, London, United Kingdom, E5 9GU

      IIF 5
  • Mr Peter Merrifield
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Thistle Court, Woodmill Road, Hackney, London, E5 9GU, England

      IIF 6 IIF 7
  • Merrifield, Peter Gabriel
    British chief executive born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Thistle Court, Woodmill Road, Hackney, London, E5 9GU, England

      IIF 8 IIF 9
  • Merrifield, Peter Gabriel
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Woodmill Road, London, E5 9GU, England

      IIF 10
    • icon of address Flat 53, 9 Hornsey Street, London, N7 8GE, England

      IIF 11
  • Merrifield, Peter Gabriel
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Thistle Court, Woodmill Road, London, E5 9GU, England

      IIF 12
  • Merrifield, Peter Gabriel
    British healthcare management born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Thistle Court, Woodmill Road, Hackney, London, E5 9GU, England

      IIF 13
  • Merrifield, Peter
    British ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Woodmill Road, London, E5 9GU, England

      IIF 14
  • Merrifield, Peter
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Thistle Court, Woodmill Road Hackney, London, United Kingdom, E5 9GU

      IIF 15
  • Merrifield, Peter Gabriel
    British support worker born in July 1962

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address Boscombe Link 3-5, Palmerston Road, Bournemouth, Dorset, BH1 4HN

      IIF 16
  • Mr Peter Merrifield
    British Virgin Islander born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Thistle Court, Woodmill Road, London, E5 9GU, England

      IIF 17
  • Merrifield, Peter Gabriel
    British project manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c Colvestone Crescent, Hackney, London, E8 2LH, United Kingdom

      IIF 18
  • Bell, Peter
    British ceo born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Moorland School, Maslin Drive, Beanhill, Milton Keynes, MK6 4ND, United Kingdom

      IIF 19
  • Bell, Peter
    British executive principal (ceo) born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Farm School, Helmsley Road, Grantham, Lincolnshire, NG31 8XF, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    PM HEALTHCARE CONSULTING LIMITED - 2019-11-07
    icon of address Flat 14, Thistle Court Woodmill Road, Hackney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,029 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 14, Thistle Court Woodmill Road, Hackney, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156 GBP2023-07-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    GOOD LIVING SOLUTIONS SPV LTD - 2025-07-14
    icon of address Flat 14, Thistle Court Woodmill Road, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,639 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Director → ME
  • 4
    COMMUNITY INCLUSION ENTERPRISES CIC - 2024-06-28
    icon of address Flat 14, Thistle Court Woodmill Road, Hackney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,164 GBP2024-07-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Flat 14 Thistle Court, Woodmill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 14 Thistle Court, Woodmill Road Hackney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 14 Woodmill Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    233,459 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    THE GENERAL SERVICE BUREAU OF COCAINE ANONYMOUS ENGLAND & WALES - 2010-04-27
    COCAINE ANONYMOUS ENGLAND & WALES - 2014-02-20
    icon of address 61 London Road, Maidstone, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-12-06 ~ 2015-10-13
    IIF 18 - Director → ME
  • 2
    THE BOURTON MEADOW ACADEMY - 2013-09-20
    THE BOURTON MEADOW EDUCATION TRUST - 2019-06-12
    icon of address C/o Moorland School Maslin Drive, Beanhill, Milton Keynes, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-06-07 ~ 2023-10-02
    IIF 19 - Director → ME
  • 3
    icon of address Warwick House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2021-07-21
    IIF 20 - Director → ME
  • 4
    GOOD LIVING SOLUTIONS SPV LTD - 2025-07-14
    icon of address Flat 14, Thistle Court Woodmill Road, Hackney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,639 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-19 ~ 2025-04-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    COMMUNITY INCLUSION ENTERPRISES CIC - 2024-06-28
    icon of address Flat 14, Thistle Court Woodmill Road, Hackney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,164 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-04-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2022-02-27
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Boscombe Link 3-5 Palmerston Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2011-03-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.