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

Mayhead, Peter Michael

    Related profiles found in government register
  • Mayhead, Peter Michael

    Registered addresses and corresponding companies
    • Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 1
    • 21, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 2 IIF 3
    • North Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex, RH12 5UX

      IIF 4
    • Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5UX

      IIF 5
    • North Heath Lane, Horsham, West Sussex, RH12 5UX

      IIF 6
    • North Heath Lane Industrial Esta, Horsham, West Sussex, RH12 5UX

      IIF 7
    • 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 8
    • 98 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE

      IIF 9 IIF 10 IIF 11
  • Mayhead, Peter Michael
    British

    Registered addresses and corresponding companies
    • 98 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE

      IIF 12
  • Mayhead, Peter Michael
    British director

    Registered addresses and corresponding companies
    • 98 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE

      IIF 13 IIF 14
  • Mayhead, Peter

    Registered addresses and corresponding companies
    • 21, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 15
  • Mayhead, Peter Michael
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Foxcote, Wokingham, Berkshire, RG40 3PE, England

      IIF 16
  • Mayhead, Peter Michael
    British ceo born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Deansway, Worcester, WR1 2JG

      IIF 17
  • Mayhead, Peter Michael
    British chief executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 18 IIF 19
  • Mayhead, Peter Michael
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 20
  • Mayhead, Peter Michael
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 21
    • 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 22 IIF 23 IIF 24
  • Mayhead, Peter Michael
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex, RH12 5UX

      IIF 26
    • Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5UX

      IIF 27
    • North Heath Lane, Horsham, West Sussex, RH12 5UX

      IIF 28
    • North Heath Lane Industrial Esta, Horsham, West Sussex, RH12 5UX

      IIF 29
  • Mayhead, Peter Michael
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayhead, Peter Michael
    British finance director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mayhead, Peter Michael
    British financial director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    IABM
    - now
    IABM LIMITED - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS LIMITED - 2006-03-31
    HC NEWCO ONE LIMITED - 2006-03-29
    BUSINESS LINK WEST MERCIA LIMITED - 2005-01-25
    5 Deansway, Worcester
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    237,625 GBP2021-12-31
    Officer
    2024-02-26 ~ now
    IIF 17 - Director → ME
  • 4
    VISLINK HOLDINGS LIMITED - 2017-12-14
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 21 - Director → ME
  • 6
    63 VSQ LIMITED - 1998-07-30
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    VISLINK PLC - 2017-02-03
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 19 - Director → ME
  • 8
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-28 ~ now
    IIF 18 - Director → ME
    2014-03-18 ~ now
    IIF 1 - Secretary → ME
  • 9
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2019-07-31 ~ now
    IIF 20 - Director → ME
  • 10
    98 Foxcote, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 14
  • 1
    BTM AVIATION LIMITED - 1998-06-03
    SBT BROADCAST MANAGEMENT LIMITED - 1997-09-26
    . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-10-24 ~ 2009-02-26
    IIF 30 - Director → ME
    2005-10-24 ~ 2009-02-26
    IIF 14 - Secretary → ME
  • 2
    ENVITIA GROUP PLC - 2021-11-30
    ENVITIA PLC - 2009-02-03
    ENVITIA LTD - 2007-04-18
    TENET TECHNOLOGY LIMITED - 2007-01-05
    IT MAPPING LIMITED - 2000-06-20
    North Heath Lane Industrial Esta, Horsham, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -610,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-08-09 ~ 2012-12-31
    IIF 29 - Director → ME
    2012-08-09 ~ 2012-12-31
    IIF 7 - Secretary → ME
  • 3
    TENET TECHNOLOGY LTD - 2009-02-03
    TENET DEFENCE LIMITED - 2007-01-05
    INTENET LTD - 2000-06-20
    PRIOR SYSTEMS LIMITED - 1989-11-22
    North Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,825,250 GBP2023-12-31
    Officer
    2012-08-09 ~ 2012-12-31
    IIF 26 - Director → ME
    2012-08-09 ~ 2012-12-31
    IIF 4 - Secretary → ME
  • 4
    VISLINK PLC - 2017-02-03
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-08-08 ~ 2018-01-01
    IIF 8 - Secretary → ME
  • 5
    . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-03-14 ~ 2009-02-26
    IIF 12 - Secretary → ME
  • 6
    CHYRON UK HOLDINGS LIMITED - 2004-01-08
    PRO-BEL LIMITED - 1997-12-24
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2003-11-06 ~ 2009-02-26
    IIF 32 - Director → ME
    2000-07-14 ~ 2009-02-26
    IIF 10 - Secretary → ME
  • 7
    OVAL (1883) LIMITED - 2003-11-26
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2003-11-05 ~ 2009-02-26
    IIF 37 - Director → ME
    2003-11-05 ~ 2009-02-26
    IIF 11 - Secretary → ME
  • 8
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-11-05 ~ 2009-02-26
    IIF 31 - Director → ME
    2000-07-14 ~ 2009-02-26
    IIF 9 - Secretary → ME
  • 9
    49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-09-23 ~ 2011-10-28
    IIF 35 - Director → ME
    2011-09-23 ~ 2011-10-28
    IIF 15 - Secretary → ME
  • 10
    TENET SYSTEMS LIMITED - 2001-10-01
    DRAWTACK AGENCY LIMITED - 1988-11-17
    North Heath Lane, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,000 GBP2019-12-31
    Officer
    2012-08-09 ~ 2012-12-31
    IIF 28 - Director → ME
    2012-08-09 ~ 2012-12-31
    IIF 6 - Secretary → ME
  • 11
    TENET LOGISTICS LTD - 2009-02-03
    TENET ITMAPPING LIMITED - 2001-10-01
    W 3 LIMITED - 2000-06-20
    INTERCEDE 1110 LIMITED - 1995-02-27
    Envitia Group Plc, Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,001 GBP2019-12-31
    Officer
    2012-08-09 ~ 2012-12-31
    IIF 27 - Director → ME
    2012-08-09 ~ 2012-12-31
    IIF 5 - Secretary → ME
  • 12
    TRUIMPH AEROSPACE OPERATIONS UK, LTD. - 2017-03-14
    TRIUMPH STRUCTURES - FARNBOROUGH, LTD. - 2017-02-13
    FARNBOROUGH COMPOSITE DIVISION LIMITED - 2013-05-30
    ST BERNARD COMPOSITES LIMITED - 2011-05-12
    ST.BERNARD PLASTICS LIMITED - 1994-10-20
    49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Officer
    2011-09-23 ~ 2011-10-28
    IIF 36 - Director → ME
    2011-09-23 ~ 2011-10-28
    IIF 2 - Secretary → ME
  • 13
    PRIMUS (UK) HOLDINGS LIMITED - 2013-06-07
    49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-09-23 ~ 2011-10-28
    IIF 34 - Director → ME
    2011-09-23 ~ 2011-10-28
    IIF 3 - Secretary → ME
  • 14
    SHELFCO (NO.1496) LIMITED - 1998-11-05
    . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-24 ~ 2009-02-26
    IIF 33 - Director → ME
    2005-10-24 ~ 2009-02-26
    IIF 13 - Secretary → 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.