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

Clark, John Peter

    Related profiles found in government register
  • Clark, John Peter
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 9 Marlborough Drive, Burgess Hill, West Sussex, RH15 0ET

      IIF 1
  • Clark, Peter John
    British

    Registered addresses and corresponding companies
  • Clark, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 9 IIF 10
  • Clark, Peter

    Registered addresses and corresponding companies
    • icon of address 98, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 11
  • Clark, Peter John

    Registered addresses and corresponding companies
    • icon of address 98, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 12
    • icon of address 98, Woodside Road, Amersham, Bucks, HP6 6AP, England

      IIF 13
    • icon of address Collings Hanger Farm, 100 Wycombe Road, Woodside Road, Amersham, Bucks, HP16 0HP, United Kingdom

      IIF 14
    • icon of address Milestones 98, Milestones 98, Woodside Road, Amersham, Bucks, HP6 6AP, United Kingdom

      IIF 15
    • icon of address Milestones, 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 16 IIF 17
    • icon of address Stoney Green Farm, Prestwood, Great Missenden, HP16 0JA, England

      IIF 18
  • Clark, Peter John
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestones, 98 Woodside Road, Amersham, HP6 6AP

      IIF 19 IIF 20
  • Clark, Peter John
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 21
    • icon of address Milestones 98, Milestones 98, Woodside Road, Amersham, Bucks, HP6 6AP, United Kingdom

      IIF 22
    • icon of address Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 23 IIF 24 IIF 25
    • icon of address Milestones, 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, United Kingdom

      IIF 37
    • icon of address Milestones, 98 Woodside Road, Amersham, Bucks, HP6 6AP, United Kingdom

      IIF 38
    • icon of address 145, Meadowcroft, Aylesbury, Buckinghamshire, HP19 9HH

      IIF 39
    • icon of address The Old Cottage, Hedsor Road, Bourne End, SL8 5EE, England

      IIF 40
    • icon of address 100 Wycombe Road, Wycombe Road, Prestwood, Great Missenden, HP16 0HP, England

      IIF 41
    • icon of address Stoney Green Farm, Prestwood, Great Missenden, HP16 0JA, England

      IIF 42
  • Clark, Peter John
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 43
  • Clark, Peter John
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 44
    • icon of address Milestones, 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, United Kingdom

      IIF 45
  • Mr Peter John Clark
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestones, 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 46
    • icon of address Collings Hanger Farm, 100 Wycombe Road, Prestwood, Great Missenden, HP16 0HP, England

      IIF 47
  • Mr Peter John Clark
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Milestones, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 48
    • icon of address 98, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 49
    • icon of address 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 50 IIF 51
    • icon of address Stoney Green Farm, Prestwood, Great Missenden, HP16 0JA, England

      IIF 52
  • Clark, Peter
    English chartered accountant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 53
  • Mr Peter Clark
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 2
    L.V.PURCHASING COMPANY LIMITED - 1997-07-02
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Stoney Green Farm, Prestwood, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 4
    DRESSCODE AUTOVALET SYSTEMS LIMITED - 2011-09-22
    icon of address Collings Hanger Farm 100 Wycombe Road, Prestwood, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 98 Woodside Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 6
    HERITAGE FLOUR & GRAIN LIMITED - 2021-05-14
    icon of address Collings Hanger Farm 100 Wycombe Road, Woodside Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-05-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address Milestones, 98 Woodside Road, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    -16,749 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    E.D.S. (DISTRIBUTION SERVICES) LIMITED - 1997-09-26
    DUNWELL CONSULTANTS LIMITED - 2003-02-25
    icon of address 2 Courtfield Gardens, Second Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 16 - Secretary → ME
  • 10
    icon of address Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 48 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-04-04
    IIF 19 - LLP Designated Member → ME
  • 2
    icon of address 145 Meadowcroft, Aylesbury, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-04-04
    IIF 39 - Director → ME
  • 3
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,423,092 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2003-05-01
    IIF 8 - Secretary → ME
  • 4
    icon of address Stoney Green Farm, Prestwood, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-10-25
    IIF 42 - Director → ME
    icon of calendar 2021-03-18 ~ 2022-05-22
    IIF 18 - Secretary → ME
  • 5
    KIRKWELL LIMITED - 2010-09-22
    icon of address 93 Clonmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    794,458 GBP2024-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2023-12-04
    IIF 35 - Director → ME
    icon of calendar 2003-05-16 ~ 2005-12-08
    IIF 10 - Secretary → ME
    icon of calendar 2010-09-01 ~ 2023-12-04
    IIF 12 - Secretary → ME
  • 6
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,331,887 GBP2024-03-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-08-15
    IIF 36 - Director → ME
    icon of calendar 1999-04-01 ~ 2002-12-23
    IIF 7 - Secretary → ME
  • 7
    ROTHLIGHT LIMITED - 1997-01-09
    icon of address Orbital 7 Orbital Way, Cannock, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,270,391 GBP2019-01-31
    Officer
    icon of calendar 1995-10-30 ~ 1996-01-18
    IIF 33 - Director → ME
  • 8
    LUDHIANA BRITISH FELLOWSHIP - 1991-07-18
    icon of address Dr Keith R Hine Md Frcp, Westerlands, Clayton Road, Ditchling, Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-06-16 ~ 2023-12-04
    IIF 25 - Director → ME
  • 9
    icon of address The Old Cottage, Hedsor Road, Bourne End, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,167 GBP2024-10-31
    Officer
    icon of calendar 2018-05-23 ~ 2023-12-04
    IIF 40 - Director → ME
    icon of calendar 2013-06-25 ~ 2023-12-04
    IIF 17 - Secretary → ME
  • 10
    icon of address 48-50 Wakefield Road, Ackworth, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2003-05-01
    IIF 2 - Secretary → ME
  • 11
    icon of address 30 St Giles' St. Giles, Oxford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    217 GBP2024-05-31
    Officer
    icon of calendar 2021-11-25 ~ 2023-04-02
    IIF 15 - Secretary → ME
  • 12
    HERITAGE FLOUR & GRAIN LIMITED - 2021-05-14
    icon of address Collings Hanger Farm 100 Wycombe Road, Woodside Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2021-05-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-05-13
    IIF 50 - Has significant influence or control OE
  • 13
    icon of address 30 St Giles' St. Giles, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,597 GBP2025-02-28
    Officer
    icon of calendar 2016-12-13 ~ 2022-10-11
    IIF 41 - Director → ME
    icon of calendar 2020-03-24 ~ 2023-04-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2022-10-11
    IIF 47 - Has significant influence or control OE
  • 14
    icon of address Monument House 1st Floor, 215 Marsh Road, Pinner, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2011-03-21
    IIF 27 - Director → ME
    icon of calendar 2005-11-03 ~ 2007-02-16
    IIF 6 - Secretary → ME
  • 15
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2011-03-21
    IIF 29 - Director → ME
  • 16
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,510 GBP2024-07-31
    Officer
    icon of calendar 2008-03-01 ~ 2011-03-21
    IIF 32 - Director → ME
  • 17
    LEGION SECURITY (LONDON) LTD - 2005-07-22
    icon of address Hanover House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-08-01 ~ 1997-03-09
    IIF 24 - Director → ME
    icon of calendar 1996-08-01 ~ 1997-03-09
    IIF 9 - Secretary → ME
  • 18
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,273 GBP2024-03-31
    Officer
    icon of calendar 1996-09-25 ~ 1999-03-29
    IIF 1 - Director → ME
  • 19
    ACORNMASTER LIMITED - 1991-12-23
    icon of address 11 Manor Way, Old Woking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,199,169 GBP2024-12-31
    Officer
    icon of calendar 1991-11-15 ~ 1992-11-11
    IIF 43 - Director → ME
  • 20
    icon of address The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    -16,749 GBP2024-06-30
    Officer
    icon of calendar 2003-01-13 ~ 2023-12-04
    IIF 44 - Director → ME
  • 21
    E.D.S. (DISTRIBUTION SERVICES) LIMITED - 1997-09-26
    DUNWELL CONSULTANTS LIMITED - 2003-02-25
    icon of address 2 Courtfield Gardens, Second Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1993-12-08 ~ 1995-07-19
    IIF 31 - Director → ME
    icon of calendar 1999-10-19 ~ 2002-12-23
    IIF 3 - Secretary → ME
  • 22
    DENNIS RUSHEN RACING LIMITED - 1994-03-22
    icon of address 11 Manor Way, Old Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    257,332 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-11-11
    IIF 28 - Director → ME
  • 23
    icon of address The Rectory Vicarage Drive, Kinver, Stourbridge, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,627 GBP2024-08-31
    Officer
    icon of calendar 1997-11-19 ~ 2000-05-01
    IIF 34 - Director → ME
  • 24
    TONECLIFF LIMITED - 2016-05-04
    icon of address Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,142 GBP2024-08-30
    Officer
    icon of calendar 1994-01-01 ~ 2023-12-04
    IIF 30 - Director → ME
    icon of calendar 2001-07-24 ~ 2003-05-01
    IIF 4 - Secretary → ME
    icon of calendar 2010-09-01 ~ 2023-12-04
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    IIF 51 - Has significant influence or control OE
  • 25
    icon of address Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    icon of calendar 2016-05-05 ~ 2023-12-04
    IIF 38 - Director → ME
  • 26
    icon of address Garton Court, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,622,641 GBP2023-03-31
    Officer
    icon of calendar 1994-01-24 ~ 1994-11-01
    IIF 26 - Director → ME
    icon of calendar 1994-10-31 ~ 1995-07-19
    IIF 5 - Secretary → ME
  • 27
    icon of address Collings Hanger Farm, Prestwood, Gt. Missenden, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    9,037,093 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-12-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.