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

Peter John Schwabach

    Related profiles found in government register
  • Peter John Schwabach
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rumbold Road, Fulham, London, SW62JA, England

      IIF 1
    • 1, Rumbold Road, London, SW6 2JA, England

      IIF 2 IIF 3 IIF 4
    • 1, Rumbold Road, London, SW62JA, England

      IIF 5 IIF 6
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 7
  • Mr Peter John Schwabach
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Invicta Press, Queens Road, Ashford, Kent, TN24 8HH, United Kingdom

      IIF 8
    • 38, Furham Feild, Hatch End, London, HA5 4DZ

      IIF 9
    • 1, Rumbold Road, Londdon, W6 2JA, England

      IIF 10
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 11
    • 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 12 IIF 13 IIF 14
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 19
    • Maritime Road, Llewellyns Quay, Port Talbot, SA13 1RF, Wales

      IIF 20 IIF 21
  • Mr Peter John Schwabach
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rumbold Road, London, SW6 2JA, England

      IIF 22
  • Schwabach, Peter
    British financier born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, London, W1J6BD, England

      IIF 23
  • Schwabach, Peter John
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 24
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 25 IIF 26
  • Schwabach, Peter John
    British banker born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rumbold Road, London, SW6 2JA, United Kingdom

      IIF 27
  • Schwabach, Peter John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, United Kingdom

      IIF 28
  • Schwabach, Peter John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 38, Furham Feild, Hatch End, London, HA5 4DZ

      IIF 29
    • 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 33 IIF 34
    • 20-22, Cumberland Drive, Granby Industrial Estate, Weymouth, DT4 9TB, England

      IIF 35
  • Schwabach, Peter John
    British financier born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rumbold Road, London, London, SW62JA, England

      IIF 36
    • 1, Rumbold Road, London, SW6 2JA, England

      IIF 37 IIF 38
    • 12, St James's Square, London, England, SW1Y 4LB, England

      IIF 39 IIF 40
    • 12, St James's Square, London, London, SW1Y 4LB, England

      IIF 41
    • Berkeley Square House, Berkeley Square, London, London, W1J6BD, England

      IIF 42
  • Schwabach, Peter John
    British fund manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Schwabach, Peter John
    British investment manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Invicta Press, Queens Road, Ashford, Kent, TN24 8HH, United Kingdom

      IIF 54
  • Schwabach, Peter John
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 55
  • Schwabach, Peter John
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rumbold Road, London, London, SW62JA, England

      IIF 56
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 57
  • Schwabach, Peter
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 37
  • 1
    4TH INDUSTRIAL REVOLUTION LTD
    11776314
    1 Rumbold Road, Fulham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ALTOSTRATUS COMPUTING LIMITED
    11771955
    1 Rumbold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRANDENBURG IP LIMITED
    13216258
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Officer
    2021-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-23 ~ 2022-06-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    CALIBRANT ENG LIMITED
    10103262
    Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 5
    CESB REALISATIONS LIMITED - now
    CITY ENGINEERING SYSTEMS (BRISTOL) LIMITED
    - 2018-10-30 09712741
    C/o Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2015-07-31 ~ 2017-08-08
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-08
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    CIM NOMINEES LIMITED
    09389511
    38 Furham Feild, Hatch End, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -283 GBP2017-03-31
    Officer
    2015-01-15 ~ 2017-08-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 7
    COPPER ENG LIMITED
    10096774
    Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 8
    CYRUS INVESTMENT MANAGEMENT LLP
    OC396622
    33 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    109,555 GBP2019-03-31
    Officer
    2014-11-19 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    ESTFC LTD
    08110413
    12 St James's Square, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 10
    FGP SYSTEMS LIMITED
    09794421
    4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    1,901,502 GBP2021-03-31
    Officer
    2015-09-25 ~ 2017-08-08
    IIF 53 - Director → ME
  • 11
    FUNDAMENTAL ENGINEERING LIMITED - now
    FGP GROUP LIMITED - 2024-03-27
    FUNDAMENTAL ENGINEERING LIMITED
    - 2020-09-02 09501876
    20-22 Cumberland Drive Cumberland Drive, Granby Industrial Estate, Weymouth, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    -33,556 GBP2020-04-01 ~ 2021-03-31
    Officer
    2015-03-20 ~ 2017-07-10
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 12 - Has significant influence or control OE
  • 12
    GRAPHITE ENG LIMITED
    10097237
    Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 30 - Director → ME
  • 13
    HEADLEY 1881 LIMITED
    10629076
    The Invicta Press, Queens Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    HEARTLAND ENGINEERING LIMITED
    09502091
    4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2017-07-10
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 17 - Has significant influence or control OE
  • 15
    HEARTLAND ENGINEERING SYSTEMS LIMITED
    - now 09712758
    BROADBENT STANLEY MACHINE TOOLS LIMITED
    - 2015-10-13 09712758
    38 Furham Field, London, Hatch End, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    INDUSTRIAL ROBOTIC SOLUTIONS LTD
    11711528
    1 Rumbold Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    2018-12-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-10-21 ~ 2021-07-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    INNOVISION IP LTD
    12329287
    50 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    138,521 GBP2024-03-31
    Officer
    2019-11-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-22 ~ 2020-12-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2023-01-31 ~ 2024-12-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LASER PRECISION ENGINEERING LIMITED
    09502081
    38 Furham Field, London, Hatch End, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    143,499 GBP2017-03-31
    Officer
    2015-03-20 ~ 2017-07-10
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 16 - Has significant influence or control OE
  • 19
    MORGAN CREDIT ENERGY WALES LIMITED
    07261843
    One, New Street, Wells, Somerset
    Active Corporate (8 parents)
    Equity (Company account)
    -91,330 GBP2024-07-31
    Officer
    2010-05-21 ~ 2010-11-11
    IIF 45 - Director → ME
  • 20
    RAMP SURFACE COATINGS LIMITED
    09961115
    4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,588,902 GBP2021-03-31
    Officer
    2016-02-19 ~ 2017-08-08
    IIF 35 - Director → ME
  • 21
    RHINO DOORS LIMITED
    05259833
    Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 20 - Has significant influence or control OE
  • 22
    RHINO ENGINEERING GROUP LIMITED - now
    CROSSBOW ENGINEERING LIMITED
    - 2021-03-28 09501929
    459-460 Carr Place, Walton Summit, Bamber Bridge, Lancashire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    748,480 GBP2024-03-31
    Officer
    2015-03-20 ~ 2017-07-10
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 13 - Has significant influence or control OE
  • 23
    RHINO SYSTEMS LIMITED
    09640709
    Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    1,725,363 GBP2024-03-31
    Officer
    2015-06-16 ~ 2017-08-08
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-08
    IIF 21 - Right to appoint or remove directors OE
  • 24
    SHIELD INVESTMENT MANAGEMENT LTD
    10979095
    1 Rumbold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    SHIELD NOMINEES LTD
    10873306
    1 Rumbold Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-07-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    SHIELD ROBOTICS ONE LTD
    10877674
    1 Rumbold Road, Londdon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    SILVER BULLET WATER TREATMENT LTD
    10901749
    1 Rumbold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 28
    SILVER ENG LIMITED
    10096843
    Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 29
    STREETCHARGE LTD
    07989647 08853522
    12 St James's Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 30
    STREETCHARGE LTD
    08853522 07989647
    1 Rumbold Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 31
    THURLESTONE CAPITAL INFRASTRUCTURE LLP
    OC395572
    1 Rumbold Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 32
    THURLESTONE CAPITAL LTD
    07381145
    1 Rumbold Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 33
    THURLESTONE SOLAR LTD
    07928510
    Berkeley Square House, Berkeley Square, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 34
    THURLESTONE-LEICESTER SOLAR 1 LTD
    07988064 07867632
    12 St James's Square, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 40 - Director → ME
  • 35
    THURLESTONE-LEICESTER SOLAR LTD
    07867632 07988064
    7/10 Chandos Street, 5th Floor, North Side, Cavendish Square, London
    Active Corporate (8 parents)
    Officer
    2011-12-01 ~ 2012-09-24
    IIF 37 - Director → ME
  • 36
    THURLESTONE-RIVERSIDE SOLAR LTD
    07867547
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-11-02
    IIF 42 - Director → ME
  • 37
    THURLESTONE-WINDCLIFF LTD
    07811561
    Berkeley Square House, Berkeley Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.