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

Floyd, Peter John Laurence

    Related profiles found in government register
  • Floyd, Peter John Laurence
    British business consultant born in June 1956

    Registered addresses and corresponding companies
    • icon of address Hunters Hall Oast, Cousley Wood, Wadhurst, East Sussex, TN5 6QX

      IIF 1
  • Floyd, Peter John Laurence
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address Hunters Hall Oast, Cousley Wood, Wadhurst, East Sussex, TN5 6QX

      IIF 2
  • Floyd, Peter John Laurence
    British

    Registered addresses and corresponding companies
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 3
  • Floyd, Peter John Laurence
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hunters Hall Oast, Cousley Wood, Wadhurst, East Sussex, TN5 6QX

      IIF 4
  • Floyd, Peter John Laurence
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 5
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 6
    • icon of address 10a, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

      IIF 7
  • Floyd, Peter John Laurence
    British company director

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 8
  • Floyd, Peter John Laurence
    British consultant

    Registered addresses and corresponding companies
    • icon of address 308 Russell Court, Woburn Place, London, WC1H 0NG, England

      IIF 9 IIF 10
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 11
    • icon of address Balafayle Cottage, Monk Soham, Woodbridge, IP13 7HB, England

      IIF 12
  • Floyd, Peter John Laurence
    British director

    Registered addresses and corresponding companies
    • icon of address 308 Russell Court, Woburn Place, London, WC1H 0NG, England

      IIF 13
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 14 IIF 15
  • Floyd, Peter John Laurence
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balafayle Cottage, Monk Soham, Woodbridge, IP13 7HB, England

      IIF 16 IIF 17
  • Floyd, Peter John Laurence
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Floyd, Peter John Laurence
    British business consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dover Street, London, W1S 4NJ, England

      IIF 22
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 23
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 24
  • Floyd, Peter John Laurence
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 25
  • Floyd, Peter John Laurence
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Floyd, Peter John Laurence
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Floyd, Peter John Laurence
    British finance director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 46
  • Floyd, Peter John Laurence

    Registered addresses and corresponding companies
    • icon of address 106, New Bond Street, London, W1S 1DN, England

      IIF 47 IIF 48
  • Floyd, Peter John Laurence
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Hadlow Road, Tonbridge, Kent, TN9 1QD, United Kingdom

      IIF 49
  • Mr Peter John Laurence Floyd
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Russell Court, Woburn Place, London, WC1H 0NG

      IIF 50
  • Floyd, Peter

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    RUSHMEDIA LIMITED - 2001-07-30
    XTREME INFORMATION HOLDINGS LIMITED - 2001-11-16
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,694 GBP2016-11-30
    Officer
    icon of calendar 2001-11-19 ~ dissolved
    IIF 40 - Director → ME
  • 2
    YABOT LIMITED - 2016-04-20
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,320 GBP2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66 GBP2021-12-31
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,549 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 16 - Director → ME
Ceased 27
  • 1
    BRISTOL AUCTION ROOMS LIMITED - 2015-05-11
    DREWEATTS 1759 LIMITED - 2009-11-11
    SAFEMONEY LIMITED - 2009-08-17
    SHAREMIDAS LIMITED - 2000-03-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-28 ~ 2016-02-26
    IIF 23 - Director → ME
    icon of calendar 2000-02-28 ~ 2011-12-20
    IIF 7 - Secretary → ME
  • 2
    RUSHMEDIA LIMITED - 2001-07-30
    XTREME INFORMATION HOLDINGS LIMITED - 2001-11-16
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,694 GBP2016-11-30
    Officer
    icon of calendar 2002-08-14 ~ 2013-06-19
    IIF 14 - Secretary → ME
  • 3
    BLOOMSBURY AUCTIONS CLIENTS LIMITED - 2017-10-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2016-02-26
    IIF 43 - Director → ME
    icon of calendar 2010-02-17 ~ 2012-02-15
    IIF 45 - Director → ME
  • 4
    YABOT LIMITED - 2016-04-20
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,320 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2023-12-31
    IIF 12 - Secretary → ME
  • 5
    BID FOR WINE (UK) LIMITED - 2018-08-13
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2016-08-16
    IIF 46 - Director → ME
  • 6
    STARMIX LIMITED - 2000-03-17
    NEALES FINE ART LIMITED - 2009-08-28
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2008-09-17
    IIF 35 - Director → ME
    icon of calendar 2014-08-20 ~ 2016-02-26
    IIF 29 - Director → ME
    icon of calendar 2004-11-24 ~ 2007-12-31
    IIF 2 - Director → ME
    icon of calendar 2004-11-24 ~ 2009-05-01
    IIF 15 - Secretary → ME
  • 7
    DE FACTO 1029 LIMITED - 2003-07-21
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2016-02-26
    IIF 31 - Director → ME
    icon of calendar 2005-01-17 ~ 2009-07-02
    IIF 25 - Director → ME
    icon of calendar 2005-01-17 ~ 2016-02-26
    IIF 8 - Secretary → ME
  • 8
    MALLETT LIMITED - 2017-12-28
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2016-02-25
    IIF 19 - Director → ME
  • 9
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2016-02-26
    IIF 34 - Director → ME
    icon of calendar 2001-05-01 ~ 2009-06-19
    IIF 3 - Secretary → ME
  • 10
    DE FACTO 1560 LIMITED - 2008-01-10
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2016-02-25
    IIF 27 - Director → ME
  • 11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2016-02-26
    IIF 21 - Director → ME
    icon of calendar 2011-03-01 ~ 2016-02-26
    IIF 51 - Secretary → ME
  • 12
    DE FACTO 1470 LIMITED - 2007-04-19
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,869 GBP2018-03-31
    Officer
    icon of calendar 2015-05-23 ~ 2016-02-25
    IIF 26 - Director → ME
  • 13
    YABOT PARTNERS LIMITED - 2012-06-14
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2012-03-30
    IIF 44 - Director → ME
    icon of calendar 2008-04-07 ~ 2020-06-08
    IIF 10 - Secretary → ME
  • 14
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2016-02-25
    IIF 28 - Director → ME
  • 15
    SCHOLIUM (TITAN) LIMITED - 2017-10-20
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 39 - Director → ME
  • 16
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2016-02-25
    IIF 18 - Director → ME
  • 17
    BRISTOL AUCTION ROOMS LIMITED - 2009-11-11
    DREWEATTS 1759 LIMITED - 2017-06-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2016-02-26
    IIF 32 - Director → ME
    icon of calendar 2003-04-30 ~ 2007-12-31
    IIF 1 - Director → ME
    icon of calendar 2003-05-27 ~ 2012-01-10
    IIF 11 - Secretary → ME
  • 18
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2016-03-10
    IIF 49 - Director → ME
  • 19
    MALLETT GALLERY LIMITED - 2004-01-13
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT OVERSEAS LIMITED - 2017-12-28
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2016-02-25
    IIF 20 - Director → ME
  • 20
    FIGUREGOLD LIMITED - 2000-03-06
    icon of address Stanley Gibbons Limited, 399 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-25 ~ 2016-02-26
    IIF 22 - Director → ME
    icon of calendar 2000-02-25 ~ 2009-06-10
    IIF 6 - Secretary → ME
  • 21
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2016-03-10
    IIF 33 - Director → ME
  • 22
    SCHOLIUM LIMITED - 2014-03-24
    SCHOLIUM GROUP LIMITED - 2014-03-24
    HENLEX 20141 LTD - 2014-02-17
    icon of address 94 New Bond Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 38 - Director → ME
    icon of calendar 2018-05-30 ~ 2022-03-29
    IIF 48 - Secretary → ME
  • 23
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 37 - Director → ME
    icon of calendar 2018-05-30 ~ 2022-03-29
    IIF 47 - Secretary → ME
  • 24
    BOOKBANK LIMITED - 2015-03-27
    MOFO TWENTY SEVEN LIMITED - 2009-03-18
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-29
    IIF 36 - Director → ME
  • 25
    icon of address 308 Russell Court Woburn Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,957 GBP2019-10-31
    Officer
    icon of calendar 2000-05-25 ~ 2020-06-30
    IIF 41 - Director → ME
    icon of calendar 2004-12-09 ~ 2020-06-30
    IIF 13 - Secretary → ME
  • 26
    LOGICCHANGE LIMITED - 1999-10-26
    IBRAX LIMITED - 2002-01-22
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2016-02-26
    IIF 30 - Director → ME
    icon of calendar 1999-11-08 ~ 2009-07-02
    IIF 24 - Director → ME
    icon of calendar 1999-11-08 ~ 2016-02-26
    IIF 5 - Secretary → ME
  • 27
    icon of address Balafayle Cottage, Monk Soham, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,549 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ 1997-10-10
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.