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

Ventress, Peter John

    Related profiles found in government register
  • Ventress, Peter John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Wigmore Street, London, W1U 1QY, England

      IIF 1
    • York House, 45 Seymour Street, London, W1H 7JT

      IIF 2
    • Flat 7, The Dunes, Princes Drive, Sandwich, Kent, CT13 9PS, United Kingdom

      IIF 3
  • Ventress, Peter John
    British business development born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree Farmhouse, Stone St Petham, Canterbury, Kent, CT4 5PW

      IIF 4
  • Ventress, Peter John
    British chief executive born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Armley Road, Leeds, LS12 2QQ, England

      IIF 5
  • Ventress, Peter John
    British co director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Limetree Farmhouse, Stone Street, Petham, Canterbury, CT4 5PW

      IIF 6
  • Ventress, Peter John
    British company ceo born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barham Court, Teston, Maidstone, Kent, ME18 5BZ, England

      IIF 7
  • Ventress, Peter John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Limetree Farmhouse, Stone Street, Canterbury, Kent, CT4 5PW, England

      IIF 8
    • Golf Road, Deal, Kent, CT14 6RF

      IIF 9
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 10
    • Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 11
  • Ventress, Peter John
    British company president born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree Farmhouse, Stone St Petham, Canterbury, Kent, CT4 5PW

      IIF 12 IIF 13
  • Ventress, Peter John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grosvenor Place, London, SW1X 7DL

      IIF 14
  • Ventress, Peter John
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree Farmhouse, Stone St Petham, Canterbury, Kent, CT4 5PW

      IIF 15
  • Ventress, Peter John
    British non executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW, United Kingdom

      IIF 16
  • Ventress, Peter John
    British non-executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Wigmore Street, London, W1U 1QY

      IIF 17
  • Ventress, Peter John
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 18
    • 4, Grosvenor Place, London, SW1X 7DL

      IIF 19
  • Ventress, Peter John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Golf Road, Deal, Kent, CT14 6RF

      IIF 20
  • Ventress, Peter John

    Registered addresses and corresponding companies
    • 7 The Dunes, Princes Drive, Sandwich Bay, Sandwich, CT13 9PS, England

      IIF 21
  • Mr Peter Ventress
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Princes Drive, Sandwich Bay, Sandwich, CT13 9PS, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    2019-06-01 ~ now
    IIF 2 - Director → ME
  • 2
    50 Queen St, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,280 GBP2024-03-25
    Officer
    2014-05-10 ~ now
    IIF 3 - Director → ME
    2020-02-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    GALIFORM PLC - 2010-09-15
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 1 - Director → ME
  • 4
    Po Box 685, 8 Salisbury Square, London
    Liquidation Corporate (6 parents)
    Officer
    1995-05-01 ~ now
    IIF 4 - Director → ME
  • 5
    Golf Road, Deal, Kent
    Active Corporate (11 parents)
    Officer
    2025-04-19 ~ now
    IIF 20 - Director → ME
Ceased 15
  • 1
    C/o Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    2015-10-06 ~ 2022-11-01
    IIF 18 - Director → ME
  • 2
    BERENDSEN PLC - 2018-04-27
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2010-01-01 ~ 2015-07-31
    IIF 14 - Director → ME
  • 3
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-01 ~ 2009-09-01
    IIF 13 - Director → ME
  • 4
    Unit 3 Adelaide Industrial Estate, Falcon Way, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2005-10-01 ~ 2009-10-01
    IIF 6 - Director → ME
  • 5
    BERENDSEN UK LIMITED - 2019-12-30
    THE SUNLIGHT SERVICE GROUP LIMITED - 2013-07-05
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    2010-01-01 ~ 2015-07-31
    IIF 19 - Director → ME
  • 6
    UK PAPER PLC - 1999-01-04
    FLETCHER CHALLENGE FOREST INDUSTRIES PLC - 1998-05-15
    RAREGILT PUBLIC LIMITED COMPANY - 1989-12-19
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    89,000 GBP2023-06-30
    Officer
    1998-06-30 ~ 1999-01-01
    IIF 15 - Director → ME
  • 7
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-10-31 ~ 2022-09-21
    IIF 10 - Director → ME
  • 8
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD P L C - 2000-09-18
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2015-04-30 ~ 2020-01-23
    IIF 11 - Director → ME
  • 9
    Barham Court, Teston, Maidstone, Kent
    Active Corporate (14 parents)
    Officer
    2014-03-03 ~ 2019-10-23
    IIF 7 - Director → ME
  • 10
    PREMIER FARNELL PLC - 2016-11-16
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-10-01 ~ 2016-10-17
    IIF 5 - Director → ME
  • 11
    Golf Road, Deal, Kent
    Active Corporate (11 parents)
    Officer
    2016-03-26 ~ 2022-04-16
    IIF 9 - Director → ME
  • 12
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA AVIATION PLC - 2019-11-22
    BBA GROUP PLC - 2006-11-17
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 30 offsprings)
    Officer
    2016-01-01 ~ 2021-06-01
    IIF 17 - Director → ME
  • 13
    SOFTCAT LIMITED - 2015-10-19
    SOFTCAT PLC - 2005-05-13
    WARDSWIFT GROUP PUBLIC LIMITED COMPANY - 2000-09-22
    WARDSWIFT LIMITED - 1990-10-22
    Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-10-01 ~ 2019-12-31
    IIF 16 - Director → ME
  • 14
    St Joseph's College Delasalle, Beulah Hill, London
    Active Corporate (17 parents)
    Officer
    2013-09-01 ~ 2015-05-31
    IIF 8 - Director → ME
  • 15
    CORPORATE EXPRESS LIMITED - 2015-10-06
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2005-10-01 ~ 2009-09-01
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.