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

Green, Peter William

    Related profiles found in government register
  • Green, Peter William
    British architect born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Peter William
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Peter William
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Peter William
    British managing director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norheads House, Glovers Close, Biggin Hill, Kent, TN16 3GA

      IIF 34
  • Green, Peter William
    British retired born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Penrhyn Close, Caterham, Surrey, CR3 5JX

      IIF 35
  • Green, Peter William
    British architect born in September 1948

    Registered addresses and corresponding companies
  • Green, Peter William
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Penrhyn Close, Caterham, Surrey, CR3 5JX

      IIF 40
  • Green, Peter William

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 39
  • 1
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2013-09-13
    IIF 16 - Director → ME
  • 2
    icon of address Flat 3 Flat 3, 5 The Avenue, Beckenham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,001 GBP2024-06-24
    Officer
    icon of calendar 2006-01-22 ~ 2008-06-25
    IIF 19 - Director → ME
  • 3
    icon of address 8 Jennings Way, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2008-01-31
    IIF 20 - Director → ME
  • 4
    icon of address 2 Ashton Place, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,707 GBP2024-05-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-03-31
    IIF 30 - Director → ME
  • 5
    icon of address 1 Penrhyn Close, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3,320 GBP2023-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2015-05-01
    IIF 35 - Director → ME
    icon of calendar 2007-10-30 ~ 2015-05-01
    IIF 40 - Secretary → ME
  • 6
    icon of address Barons Court, 13 Crescent Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-05-30 ~ 2006-04-28
    IIF 6 - Director → ME
  • 7
    icon of address 3 Bassetts, Tatsfield, Westerham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,368 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-13
    IIF 18 - Director → ME
  • 8
    icon of address Freshford Court Flat 12, 80 Westmoreland Road, Bromley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ 1999-03-03
    IIF 2 - Director → ME
  • 9
    icon of address Suite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 1993-04-01 ~ 1994-11-07
    IIF 38 - Director → ME
  • 10
    icon of address 5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2005-05-12
    IIF 4 - Director → ME
  • 11
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-01-07
    IIF 24 - Director → ME
  • 12
    icon of address 4 Eaton Place, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,605 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2012-04-27
    IIF 33 - Director → ME
  • 13
    icon of address 5 Elder Place, South Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,097 GBP2025-04-30
    Officer
    icon of calendar 2012-04-26 ~ 2013-09-13
    IIF 17 - Director → ME
  • 14
    icon of address 6 Grosvenor Close, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2008-11-28
    IIF 10 - Director → ME
  • 15
    icon of address Unit 2 Guards Avenue, Caterham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2008-11-28
    IIF 22 - Director → ME
    icon of calendar 2006-12-18 ~ 2010-12-22
    IIF 43 - Secretary → ME
  • 16
    icon of address Southern Counties Management Limited Eden House, Enterprise Way, Edenbridge, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1992-05-12 ~ 1994-05-25
    IIF 1 - Director → ME
  • 17
    icon of address 36 Highland Road, Purley, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-05-27 ~ 2013-09-13
    IIF 15 - Director → ME
  • 18
    icon of address Clare Pye, Flat 3 54, Pembury Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    748 GBP2024-07-31
    Officer
    icon of calendar 2001-07-06 ~ 2003-03-18
    IIF 25 - Director → ME
  • 19
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2013-09-13
    IIF 14 - Director → ME
  • 20
    J.P. WHELAN (CONTRACTORS) LIMITED - 1981-12-31
    icon of address Norheads House, Glovers Close, Biggin Hill, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    9,435,251 GBP2023-01-31
    Officer
    icon of calendar 1987-08-07 ~ 2013-09-13
    IIF 34 - Director → ME
  • 21
    icon of address Flat 3 167 Pampisford Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,489 GBP2024-12-24
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-30
    IIF 8 - Director → ME
  • 22
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,939 GBP2021-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2009-07-31
    IIF 28 - Director → ME
  • 23
    icon of address 3 Glovers Close, Biggin Hill, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    985 GBP2023-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2008-11-28
    IIF 12 - Director → ME
  • 24
    icon of address 73 High Street, Dormansland, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,423 GBP2024-07-31
    Officer
    icon of calendar 2004-07-23 ~ 2006-02-28
    IIF 11 - Director → ME
    icon of calendar 2004-07-23 ~ 2006-02-28
    IIF 42 - Secretary → ME
  • 25
    STARPOTE FLAT MANAGEMENT LIMITED - 1992-11-17
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,565 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1992-11-09 ~ 1995-01-18
    IIF 3 - Director → ME
  • 26
    icon of address Flat 1 52 Park Lane East, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    8,543 GBP2024-12-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-10-01
    IIF 29 - Director → ME
  • 27
    icon of address 8 Pearing Close, Worcester Park, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2010-01-15
    IIF 23 - Director → ME
  • 28
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-30 ~ 2008-05-01
    IIF 21 - Director → ME
  • 29
    icon of address 4 Rocklands Drive, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,830 GBP2024-03-31
    Officer
    icon of calendar 2010-11-03 ~ 2012-03-30
    IIF 13 - Director → ME
  • 30
    icon of address 10 The Retreat, Cheam Common Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,538 GBP2023-12-31
    Officer
    icon of calendar 1999-04-21 ~ 2000-03-02
    IIF 26 - Director → ME
  • 31
    icon of address Flat 9 7 The Avenue, Beckenham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,074 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2007-02-28
    IIF 7 - Director → ME
    icon of calendar 2004-04-30 ~ 2007-02-28
    IIF 41 - Secretary → ME
  • 32
    icon of address 9 Dreadnought Walk, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2018-12-31
    Officer
    icon of calendar 1993-07-16 ~ 1996-09-07
    IIF 39 - Director → ME
  • 33
    icon of address 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,191 GBP2024-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2007-11-30
    IIF 5 - Director → ME
  • 34
    icon of address 42 Buckingham Way, Wallington, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-19 ~ 1997-09-16
    IIF 37 - Director → ME
  • 35
    icon of address 39 Flat 2, 39 Albion Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2008-03-28
    IIF 27 - Director → ME
  • 36
    icon of address 6 Vyne House, 156 Carshalton Park Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    icon of calendar 1998-05-28 ~ 2000-01-01
    IIF 9 - Director → ME
  • 37
    icon of address 4 Wilton House, Ifield Road, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,734 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2009-07-31
    IIF 31 - Director → ME
  • 38
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2011-07-01
    IIF 32 - Director → ME
  • 39
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1997-07-03
    IIF 36 - 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.