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

Gorvin, Peter Gerard

    Related profiles found in government register
  • Gorvin, Peter Gerard
    British solicitor born in March 1944

    Registered addresses and corresponding companies
  • Gorvin, Peter Gerard
    British

    Registered addresses and corresponding companies
    • icon of address September Place, Upper Langwith, Collingham, West Yorkshire, LS22 5DQ

      IIF 5
    • icon of address Chadlea House 36 Bunkers Hill, Romiley, Stockport, Cheshire, SK6 3DS

      IIF 6 IIF 7 IIF 8
  • Gorvin, Peter Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address Chadlea House 36 Bunkers Hill, Romiley, Stockport, Cheshire, SK6 3DS

      IIF 10
  • Gorvin, Peter Gerard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address September Place, Upper Langwith, Collingham, West Yorkshire, LS22 5DQ

      IIF 11 IIF 12
  • Gorvin, Peter Gerard

    Registered addresses and corresponding companies
  • Gorvin, Peter Gerard
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 18
    • icon of address Units 37-38, Meridian Business Centre, King Street, Oldham, OL8 1EZ

      IIF 19
    • icon of address 14, Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, United Kingdom

      IIF 20 IIF 21
  • Gorvin, Peter Gerard
    British manager born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, United Kingdom

      IIF 22
    • icon of address 14, Glenfield Avenue, Wetherby, Yorkshire, LS22 6RN, England

      IIF 23
  • Gorvin, Peter Gerard
    British retired born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 24
    • icon of address September Place, Upper Langwith, Collingham, Wetherby, West Yorkshire, LS22 5DQ, England

      IIF 25
  • Gorvin, Peter Gerard
    British solicitor born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September Place, Upper Langwith, Collingham, West Yorkshire, LS22 5DQ

      IIF 26 IIF 27 IIF 28
  • Mr Peter Gerard Gorvin
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, England

      IIF 29
  • Mr Peter Gerard Gorvin
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 30
    • icon of address 14, Glenfield Avenue, Wetherby, LS22 6RN, United Kingdom

      IIF 31 IIF 32
    • icon of address 14 Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, England

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 1733 Coventry Road, South Yardley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    403,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 14 Glenfield Avenue, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    ILEDAM LTD - 2020-07-19
    icon of address Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,143 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    icon of address Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    icon of calendar 2001-07-13 ~ 2007-09-30
    IIF 27 - Director → ME
    icon of calendar 2002-07-17 ~ 2007-09-30
    IIF 11 - Secretary → ME
  • 2
    icon of address The Dower House, Pownall Park, Wilmslow, Cheshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 1999-09-30 ~ 2002-03-14
    IIF 10 - Secretary → ME
  • 3
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2004-12-30
    IIF 28 - Director → ME
    icon of calendar 2002-11-08 ~ 2004-12-31
    IIF 5 - Secretary → ME
  • 4
    BRYDEN (UK) LIMITED - 2023-08-21
    BRYDEN PROPERTIES LIMITED - 2010-12-09
    GSF3 LIMITED - 1999-06-25
    icon of address C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,013 GBP2023-12-31
    Officer
    icon of calendar 1999-06-28 ~ 2001-04-16
    IIF 7 - Secretary → ME
  • 5
    DEAN HOUSE PLC - 2014-06-17
    OLDHAM KITCHENS LIMITED - 1994-08-18
    icon of address Frp Advisory Llp, 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2002-03-01
    IIF 6 - Secretary → ME
  • 6
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-03 ~ 2017-12-09
    IIF 16 - Secretary → ME
  • 7
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-10-12 ~ 2019-10-11
    IIF 13 - Secretary → ME
  • 8
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ 2019-10-11
    IIF 14 - Secretary → ME
  • 9
    DENLEY KING INTERNATIONAL FACILITATION SERVICES LIMITED - 2021-04-09
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-10-29
    IIF 23 - Director → ME
    icon of calendar 2011-10-12 ~ 2019-10-11
    IIF 15 - Secretary → ME
  • 10
    icon of address Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1998-02-17 ~ 2001-12-19
    IIF 1 - Director → ME
  • 11
    icon of address Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1998-02-16 ~ 2001-12-19
    IIF 3 - Director → ME
  • 12
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,784 GBP2019-09-30
    Officer
    icon of calendar 2017-09-30 ~ 2020-08-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-08-31
    IIF 29 - Has significant influence or control OE
  • 13
    ILEDAM LTD - 2020-07-19
    icon of address Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,143 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-08-24
    IIF 18 - Director → ME
  • 14
    GSF 157 LIMITED - 2003-04-06
    icon of address C/o Beechwood Cancer Care Centre, Chelford Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,984 GBP2023-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2016-08-05
    IIF 12 - Secretary → ME
  • 15
    POLY-TECH INTERNATIONAL LIMITED - 1997-10-30
    ALERTDRAFT LIMITED - 1996-03-28
    icon of address 7 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,740,100 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1999-02-24
    IIF 2 - Director → ME
    icon of calendar 1997-02-25 ~ 1999-02-24
    IIF 17 - Secretary → ME
  • 16
    NEWCO (717) LIMITED - 2002-04-25
    icon of address Woollands Farm, Oldhamstocks, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2003-06-27
    IIF 26 - Director → ME
  • 17
    icon of address Renshaw Chartered Certified Accountants, Grosvenor House, The Downs, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,130 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-11-25
    IIF 25 - Director → ME
  • 18
    SOVEREIGN RUBBER PRODUCTS LIMITED - 1996-05-09
    RUBBER RECLAMATION (NORTHERN) LIMITED - 1994-10-10
    icon of address St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-10 ~ 1996-12-21
    IIF 9 - Secretary → ME
  • 19
    icon of address 4 Beacon View, Marple, Stockport, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2005-05-01
    IIF 8 - Secretary → ME
  • 20
    STOCKPORT WHOLESALE JEWELLERY LTD - 2020-08-06
    icon of address Unit 11 Vale Park, Hazelbottom Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2020-09-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-04-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    ENGINECERT LIMITED - 1997-12-05
    icon of address Bennett Verby Llp, 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,438 GBP2022-03-31
    Officer
    icon of calendar 1996-04-12 ~ 1997-02-11
    IIF 4 - 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.