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 Michael Holiday

    Related profiles found in government register
  • Mr Peter Michael Holiday
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Western House, 44 Western Road, Flixton, Manchester, M41 6LF

      IIF 1
  • Holiday, Peter Michael
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 2
    • icon of address 88, Wood Street, London, EC2V 7RS, United Kingdom

      IIF 3
    • icon of address 44, Western Road, Urmston, Manchester, M41 6LF, England

      IIF 4 IIF 5 IIF 6
    • icon of address Carrington Business Park, Carrington, Manchester, M31 4DD

      IIF 7
    • icon of address Western House, 44 Western Road, Flixton, Manchester, M41 6LF, United Kingdom

      IIF 8
  • Holiday, Peter Michael
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Western House, 44 Western Road, Urmston, Manchester, England, M41 6LF, England

      IIF 9
    • icon of address Western House 44 Western Road, Urmston, Manchester, Lancashire, M41 6LF

      IIF 10 IIF 11 IIF 12
    • icon of address Western House, 44 Western Road, Urmston, Manchester, M41 6LF, England

      IIF 13 IIF 14
    • icon of address Western House, 44 Western Road, Urmston, M41 6LF, England

      IIF 15
  • Holiday, Peter Michael
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Western Road, Urmston, Manchester, Greater Manchester, M41 6LF, England

      IIF 16
    • icon of address 2 River Court, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 17
  • Holiday, Peter Michael
    British

    Registered addresses and corresponding companies
    • icon of address 44 Western Road, Flixton, Manchester, M41 6LF

      IIF 18
    • icon of address Western House 44 Western Road, Urmston, Manchester, Lancashire, M41 6LF

      IIF 19 IIF 20
  • Holiday, Peter Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Western House 44 Western Road, Urmston, Manchester, Lancashire, M41 6LF

      IIF 21
  • Holiday, Peter Michael

    Registered addresses and corresponding companies
    • icon of address 44 Western Road, Flixton, Manchester, M41 6LF

      IIF 22
    • icon of address 44, Western Road, Urmston, Manchester, Greater Manchester, M41 6LF, England

      IIF 23
    • icon of address Unit 4, Richmond Road, Trafford Park, Manchester, M17 1RE, England

      IIF 24
    • icon of address Western House, 44 Western Road, Urmston, Manchester, M41 6LF, England

      IIF 25
    • icon of address 18, West Grove, Sale, M33 3AS, England

      IIF 26
    • icon of address The Colony, Penthouse Suite, Altrincham Rd, Wilmslow, Cheshire, SK9 4LY, England

      IIF 27
  • Holiday, Peter

    Registered addresses and corresponding companies
    • icon of address Western House, 44 Western Road, Urmston, M41 6LF, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 44 Western Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Western House 44 Western Road, Flixton, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    192,958 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 44 Western Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,118 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 44 Western Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    76,516 GBP2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 2 - Director → ME
  • 6
    URBANRATE LIMITED - 2003-05-30
    icon of address The Colony Penthouse Suite, Altrincham Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,042 GBP2022-12-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 27 - Secretary → ME
  • 7
    icon of address Western House, 44 Western Road, Flixton, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,580 GBP2024-11-30
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 7 Beeston Hall Mews, Beeston, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,219 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 25 - Secretary → ME
  • 9
    SURFACTANTS (UK) LIMITED - 2002-05-03
    icon of address Unit 4 Richmond Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,835 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 24 - Secretary → ME
  • 10
    icon of address 18 West Grove, Sale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address Western House 44 Western Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 12
    BURWAIN VENTURES LIMITED - 2009-08-04
    icon of address Rowan House, Irthington, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    ALEATHA LIMITED - 2012-03-13
    ALETHA LIMITED - 2011-04-05
    icon of address 12 Colebank Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2013-01-22
    IIF 3 - Director → ME
  • 2
    icon of address 23a High Street, Weaverham, Northwich
    Active Corporate (2 parents)
    Equity (Company account)
    3,500 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2009-08-12
    IIF 20 - Secretary → ME
  • 3
    icon of address Boardman Conway, 23a High Street, Weaverham, Northwich
    Active Corporate (2 parents)
    Equity (Company account)
    16,837 GBP2024-03-31
    Officer
    icon of calendar 2007-06-12 ~ 2009-08-12
    IIF 19 - Secretary → ME
  • 4
    icon of address Boardman Conway, 23a High Street Weaverham, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2002-06-30
    IIF 10 - Director → ME
  • 5
    T HEWARD LIMITED - 2004-07-23
    icon of address C/o Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-03-21
    IIF 22 - Secretary → ME
  • 6
    BLUSH EFFECT LIMITED - 2003-06-05
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-10-15
    IIF 18 - Secretary → ME
  • 7
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2007-09-16
    IIF 12 - Director → ME
    icon of calendar 2003-09-16 ~ 2005-07-05
    IIF 21 - Secretary → ME
  • 8
    CERTIFY (NE) LIMITED - 2022-02-07
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-01-28
    IIF 17 - Director → ME
  • 9
    THE SILVERLINK CLINICS LIMITED - 2014-07-02
    ALIZONNE (NORTH EAST) LIMITED - 2013-08-20
    icon of address The Orchards, Carleton, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2010-04-13 ~ 2015-07-06
    IIF 15 - Director → ME
    icon of calendar 2010-04-13 ~ 2015-07-06
    IIF 28 - Secretary → ME
  • 10
    SURFACTANTS (UK) LIMITED - 2002-05-03
    icon of address Unit 4 Richmond Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,835 GBP2024-04-30
    Officer
    icon of calendar 2019-06-24 ~ 2020-02-25
    IIF 7 - Director → ME
  • 11
    icon of address The Orchards, Carleton, Carlisle
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-01
    IIF 14 - Director → ME
  • 12
    THE SILVERLINK CLINIC LIMITED - 2013-02-18
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -195,078 GBP2021-10-31
    Officer
    icon of calendar 2011-01-10 ~ 2014-02-14
    IIF 16 - Director → ME
    icon of calendar 2011-01-10 ~ 2014-07-01
    IIF 23 - 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.