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

Mayhead, Peter Michael

    Related profiles found in government register
  • Mayhead, Peter Michael
    British

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

      IIF 1
  • Mayhead, Peter Michael
    British director

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

      IIF 2 IIF 3
  • Mayhead, Peter Michael

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

      IIF 4
    • icon of address 21, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 5 IIF 6
    • icon of address North Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex, RH12 5UX

      IIF 7
    • icon of address Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5UX

      IIF 8
    • icon of address North Heath Lane, Horsham, West Sussex, RH12 5UX

      IIF 9
    • icon of address North Heath Lane Industrial Esta, Horsham, West Sussex, RH12 5UX

      IIF 10
    • icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ, England

      IIF 11
    • icon of address 98 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE

      IIF 12 IIF 13 IIF 14
  • Mayhead, Peter Michael
    British born in March 1972

    Resident in England

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Mayhead, Peter

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

      IIF 24
  • Mayhead, Peter Michael
    born in March 1972

    Resident in United Kingdom

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

      IIF 25
  • Mayhead, Peter Michael
    British company director born in March 1972

    Resident in United Kingdom

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

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

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

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 98 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    WESSEX PRODUCTS LIMITED - 2008-09-22
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    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
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 18 - Director → ME
  • 5
    63 VSQ LIMITED - 1998-07-30
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    VISLINK PLC - 2017-02-03
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-03-18 ~ now
    IIF 4 - Secretary → ME
  • 8
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 98 Foxcote, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 25 - LLP Designated Member → ME
Ceased 15
  • 1
    BTM AVIATION LIMITED - 1998-06-03
    SBT BROADCAST MANAGEMENT LIMITED - 1997-09-26
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2009-02-26
    IIF 30 - Director → ME
    icon of calendar 2005-10-24 ~ 2009-02-26
    IIF 3 - 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
    icon of address North Heath Lane Industrial Esta, Horsham, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -511,233 GBP2024-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 29 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 10 - 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
    icon of address North Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    5,102,531 GBP2024-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 26 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 7 - Secretary → ME
  • 4
    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
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    237,625 GBP2021-12-31
    Officer
    icon of calendar 2024-02-26 ~ 2025-07-21
    IIF 19 - Director → ME
  • 5
    VISLINK PLC - 2017-02-03
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-01
    IIF 11 - Secretary → ME
  • 6
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2009-02-26
    IIF 1 - Secretary → ME
  • 7
    CHYRON UK HOLDINGS LIMITED - 2004-01-08
    PRO-BEL LIMITED - 1997-12-24
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-06 ~ 2009-02-26
    IIF 32 - Director → ME
    icon of calendar 2000-07-14 ~ 2009-02-26
    IIF 13 - Secretary → ME
  • 8
    OVAL (1883) LIMITED - 2003-11-26
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-05 ~ 2009-02-26
    IIF 37 - Director → ME
    icon of calendar 2003-11-05 ~ 2009-02-26
    IIF 14 - Secretary → ME
  • 9
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2009-02-26
    IIF 31 - Director → ME
    icon of calendar 2000-07-14 ~ 2009-02-26
    IIF 12 - Secretary → ME
  • 10
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-28
    IIF 35 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-10-28
    IIF 24 - Secretary → ME
  • 11
    TENET SYSTEMS LIMITED - 2001-10-01
    DRAWTACK AGENCY LIMITED - 1988-11-17
    icon of address North Heath Lane, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,000 GBP2019-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 28 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 9 - Secretary → ME
  • 12
    TENET LOGISTICS LTD - 2009-02-03
    TENET ITMAPPING LIMITED - 2001-10-01
    W 3 LIMITED - 2000-06-20
    INTERCEDE 1110 LIMITED - 1995-02-27
    icon of address 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
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 27 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-12-31
    IIF 8 - Secretary → ME
  • 13
    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
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-28
    IIF 36 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-10-28
    IIF 5 - Secretary → ME
  • 14
    PRIMUS (UK) HOLDINGS LIMITED - 2013-06-07
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-28
    IIF 34 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-10-28
    IIF 6 - Secretary → ME
  • 15
    SHELFCO (NO.1496) LIMITED - 1998-11-05
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2009-02-26
    IIF 33 - Director → ME
    icon of calendar 2005-10-24 ~ 2009-02-26
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.