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 Goldberg

    Related profiles found in government register
  • Mr Peter Goldberg
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 1
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

      IIF 2
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 3
    • icon of address 308, Linthorpe Road, Suite 1, Middlesbrough, TS1 3QX, England

      IIF 4
    • icon of address Hainault House, Billet Road, Romford, RM6 5SX, England

      IIF 5 IIF 6
    • icon of address Hainault House, Billet Road, Romford, RM6 5SX, United Kingdom

      IIF 7
  • Goldberg, Peter
    British accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Forest House, Forest Road, Barkingside, Ilford, IG6 3HJ, United Kingdom

      IIF 8
  • Goldberg, Peter
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 9
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 10
    • icon of address 30b, Blackacre Road, Theydon Bois, Epping, CM16 7LU, England

      IIF 11
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Hainault House, Billet Road, Romford, RM6 5SX, England

      IIF 14
  • Goldberg, Peter
    British consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

      IIF 15
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 16
    • icon of address Hainault House, Billet Road, Romford, RM6 5SX, England

      IIF 17
  • Goldberg, Peter
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 18 IIF 19
    • icon of address Jubilee House, The Drive, Brentwood, CM13 3FR, England

      IIF 20 IIF 21
    • icon of address Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 22 IIF 23
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

      IIF 24
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 29
    • icon of address Tower, 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 30
    • icon of address 308, Linthorpe Road, Suite 1, Middlesbrough, TS1 3QX, England

      IIF 31
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 32 IIF 33 IIF 34
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX, England

      IIF 40
    • icon of address C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 41
  • Goldberg, Peter
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 42
  • Goldberg, Peter
    British secretary born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 43
  • Goldberg, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 44 IIF 45
  • Goldberg, Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    OCBOROUGH SOLUTIONS LIMITED - 2017-04-06
    icon of address Hainault House, Billet Road, Romford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,760 GBP2017-02-28
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 308 Linthorpe Road, Suite 1, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    318,019 GBP2017-01-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    TAYLORMADE DETENTION SERVICES LTD - 2010-05-21
    icon of address C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 41 - Director → ME
  • 10
    THE ESSEX WAY LIMITED - 2017-02-21
    icon of address Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,100 GBP2017-04-30
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 23 - Director → ME
Ceased 27
  • 1
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 36 - Director → ME
  • 2
    LONGMOOR LOGISTICS LIMITED - 2011-03-29
    icon of address 303 Princess House, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-08
    IIF 20 - Director → ME
  • 3
    LONGMOOR MEDICAL SERVICES LIMITED - 2011-03-28
    LONGMOOR MEDICS LIMITED - 2011-02-25
    icon of address 5 Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-08
    IIF 21 - Director → ME
  • 4
    LONGMOOR POLICING AND PROTECTION LIMITED - 2011-03-29
    TAYLORMARK LIMITED - 2011-02-09
    icon of address Upperfield, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-08
    IIF 19 - Director → ME
  • 5
    LONGMOOR RISKS LIMITED - 2011-03-29
    XG3 LIMITED - 2011-02-02
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-08
    IIF 30 - Director → ME
  • 6
    LONGMOOR TRAINING LIMITED - 2011-03-29
    APOLLO SECURITY TRAINING LIMITED - 2011-02-25
    icon of address Upperfield, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-08
    IIF 18 - Director → ME
  • 7
    CM MANAGEMENT CONSULTANCY LTD - 2013-09-09
    icon of address Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -3,166 GBP2015-10-31
    Officer
    icon of calendar 2012-12-21 ~ 2014-04-01
    IIF 13 - Director → ME
  • 8
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2009-05-01
    IIF 45 - Secretary → ME
  • 9
    icon of address 2381, Ni646726 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    761,701 GBP2019-07-31
    Officer
    icon of calendar 2018-02-21 ~ 2018-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    JPNG GLOBAL LIMITED - 2016-02-08
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,865 GBP2015-08-31
    Officer
    icon of calendar 2014-09-08 ~ 2014-09-08
    IIF 15 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-03-08
    IIF 12 - Director → ME
    icon of calendar 2010-07-20 ~ 2013-01-07
    IIF 27 - Director → ME
  • 11
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ 2009-04-17
    IIF 44 - Secretary → ME
  • 12
    CASTLEVIEW SERVICES LIMITED - 2018-08-16
    GINGER MUSTARD LIMITED - 2017-08-10
    HAREMIND LTD - 2014-05-15
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    28,039 GBP2017-04-30
    Officer
    icon of calendar 2014-11-01 ~ 2020-11-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address Uk House, 315 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-03-31
    IIF 37 - Director → ME
  • 14
    WILVERLEY LIMITED - 2005-12-13
    icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-30 ~ 2006-09-20
    IIF 46 - Secretary → ME
  • 15
    icon of address 30b Blackacre Road, Theydon Bois, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,725 GBP2023-04-30
    Officer
    icon of calendar 2016-06-10 ~ 2017-02-20
    IIF 11 - Director → ME
  • 16
    ANGLO-GERMAN INCORPORATION LIMITED - 2008-09-03
    icon of address 1st Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-07-01
    IIF 33 - Director → ME
  • 17
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    icon of address Victoria Park, Clarence Road, Hartlepool, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -773,651 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2015-06-19 ~ 2016-08-31
    IIF 42 - Director → ME
  • 18
    icon of address Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    620,671 GBP2018-10-31
    Officer
    icon of calendar 2018-04-02 ~ 2018-08-01
    IIF 9 - Director → ME
  • 19
    icon of address 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-10-01
    IIF 28 - Director → ME
  • 20
    icon of address 58-62 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-06 ~ 2011-03-31
    IIF 32 - Director → ME
  • 21
    ADVANCED DIGITAL TECHNOLOGIES LIMITED - 2008-02-15
    icon of address Suite 95 30 Woburn Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2006-09-20
    IIF 38 - Director → ME
  • 22
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-09-19 ~ 2009-01-26
    IIF 43 - Director → ME
  • 23
    icon of address 4385, 10784547: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RBS MANAGEMENT (SCOTLAND) LIMITED - 2010-06-08
    MTB (GLASGOW) LIMITED - 2010-01-22
    icon of address 58-62 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-06 ~ 2010-03-31
    IIF 39 - Director → ME
  • 25
    WEBB DESIGN & BUILD LIMITED - 2012-07-20
    MERLIN MARKETING LTD - 2011-07-27
    icon of address Noak Hill Equestrian Centre, Noak Hill Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,731 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2013-09-02
    IIF 40 - Director → ME
  • 26
    icon of address Lake Forest House Lake Forest House, Forest Road, Barkingside, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-11-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2020-11-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2010-06-18
    IIF 34 - Director → 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.