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

Mr Peter Grenville Fletcher

    Related profiles found in government register
  • Mr Peter Grenville Fletcher
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3365, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 15
    • icon of address 3365, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 16
    • icon of address 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 17
    • icon of address 6, Highway, Guiseley, Leeds, LS20 8LF, England

      IIF 18
    • icon of address Carraig Mor, 6 Highway, Guiseley, Leeds, LS20 8LF, England

      IIF 19
    • icon of address The Pentagon, 3365 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 20
    • icon of address The Pentagon, 3365 Century Way, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 21
    • icon of address Thomas Coombs, The Pentagon, 3365 Century Way, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 22
  • Mr Peter Fletcher
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 23
  • Mr Peter Grenville Fletcher
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 721, Capability Green, Luton, LU1 3LU, England

      IIF 24
  • Mr Peter Granville Fletcher
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 25
  • Fletcher, Peter Grenville
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fletcher, Peter Grenville
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 38
    • icon of address 3365, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 39
    • icon of address 6 Highway, Guiseley, Leeds, West Yorkshire, LS20 8LF

      IIF 40 IIF 41
    • icon of address Century House, 29 Clarendon Road, Leeds, LS2 9PG, United Kingdom

      IIF 42
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address The Pentagon, 3365 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 46
    • icon of address 721, Capability Green, Luton, LU1 3LU, England

      IIF 47
  • Fletcher, Peter Grenville
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 48 IIF 49 IIF 50
    • icon of address 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 51
    • icon of address Century House, 29 Clarendon Road, Leeds, LS2 9PG

      IIF 52
    • icon of address Kendal, House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 53
  • Fletcher, Peter Grenville
    British proposed director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Highway, Guiseley, Leeds, West Yorkshire, LS20 8LF

      IIF 54
  • Fletcher, Peter Grenville
    British sole trader born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Highway, Guiseley, Leeds, West Yorkshire, LS20 8LF

      IIF 55 IIF 56
  • Fletcher, Peter Grenville
    British

    Registered addresses and corresponding companies
  • Fletcher, Peter Grenville
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Highway, Guiseley, Leeds, West Yorkshire, LS20 8LF

      IIF 60
  • Fletcher, Peter
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 29 Clarendon Road, Leeds, LS2 9PG, England

      IIF 61
  • Fletcher, Peter Granville

    Registered addresses and corresponding companies
    • icon of address Kendal, House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Pentagon, 3365 Century Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,297 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    ZEBRA FINANCE LIMITED - 2000-12-29
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 4
    SEASON TICKET FINANCE LIMITED - 2011-01-26
    icon of address Century House, 29 Clarendon Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address The Pentagon, 3365 Century Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,251 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Thomas Coombs The Pentagon, 3365 Century Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 3365 Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 45 - Director → ME
  • 15
    TRENT FINANCE LIMITED - 2014-08-30
    icon of address C/o Geoffrey Martin & Co, 3rd Floor, Leeds
    Liquidation Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    39,052 GBP2018-12-30
    Officer
    icon of calendar 2010-06-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 22
    PINCO 1963 LIMITED - 2003-06-27
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2010-06-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    ZEBRA FINANCE LIMITED - 2014-08-30
    APPLIANCE FINANCE LIMITED - 2000-12-29
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-26 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 62 - Secretary → ME
Ceased 22
  • 1
    ZEBRA FINANCE LIMITED - 2000-12-29
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2000-11-15 ~ 2009-05-11
    IIF 54 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-05-11
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FUNDING FOR CAMBRIANS LIMITED - 2014-02-10
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -539 GBP2024-01-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-12-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2022-12-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fairview, Harewood Road, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    354,882 GBP2024-08-31
    Officer
    icon of calendar 2001-10-25 ~ 2009-04-21
    IIF 27 - Director → ME
  • 4
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LEEDS TRINITY UNIVERSITY COLLEGE - 2013-01-03
    LEEDS TRINITY & ALL SAINTS - 2009-10-28
    icon of address Brownberrie Lane, Horsforth, Leeds, West Yorkshire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-07-31
    IIF 40 - Director → ME
  • 6
    icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2009-05-11
    IIF 56 - Director → ME
  • 7
    FIRST MEDICAL LOANS LIMITED - 2009-11-18
    PIMCO 2715 LIMITED - 2007-12-17
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-05-11
    IIF 26 - Director → ME
    icon of calendar 2007-12-11 ~ 2009-05-11
    IIF 60 - Secretary → ME
  • 8
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Thomas Coombs The Pentagon, 3365 Century Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,723 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-06-23
    IIF 37 - Director → ME
  • 12
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2020-11-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2019-03-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PINCO 1963 LIMITED - 2003-06-27
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2003-06-20 ~ 2009-05-11
    IIF 41 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-05-11
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ZEBRA FINANCE LIMITED - 2014-08-30
    APPLIANCE FINANCE LIMITED - 2000-12-29
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2009-05-11
    IIF 55 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-05-11
    IIF 58 - 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.