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

Gatenby, Peter

    Related profiles found in government register
  • Gatenby, Peter
    Irish, actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 1
  • Gatenby, Peter
    British born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
  • Gatenby, Peter
    British actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Gatenby, Peter Lindsey
    Irish actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • Montagu Pavilion, 8-10, Queensway, Gibraltar, Gx11 1aa, Gibraltar

      IIF 5
    • 8-10, Montagu Pavilion, Queensway, GX11 1AA, Gibraltar

      IIF 6
  • Gatenby, Peter Lindsay
    British actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • Montagu Pavilion, 8-10 Queensway, Gibraltar, Gx11 1aa, Gibraltar

      IIF 7
    • Rockwood House, 9-17, Perrymount Road, Haywards Heath, West Sussex, RH16 3TW, England

      IIF 8
  • Gatenby, Peter Lindsay
    British actuary

    Registered addresses and corresponding companies
    • Beama Dorsington Manor, Dorsington, Stratford Upon Avon, Warwickshire, CV37 8AU

      IIF 9
  • Gatenby, Peter Lindsay
    British actuary born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1205, Imperial Point, The Quays Salford Quays, Salford, M50 3RB, United Kingdom

      IIF 10
  • Gatenby, Peter Lindsay
    Uk actuary born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 39, Norcliffe Road, Blackpool, FY2 9AL, England

      IIF 11
  • Gatenby, Peter Lindsay
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 12 IIF 13
  • Gatenby, Peter Lindsay
    Uk actuary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Free Trade Wharf, 340 The Highway, London, E1W 3ET

      IIF 14
  • Gatenby, Peter Lindsay
    Uk consulting actuary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Free Trade Whaff, The Highway, London, E1W 3ET, England

      IIF 15
  • Gatenby, Peter Lindsay
    British actuary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beama Dorsington Manor, Dorsington, Stratford Upon Avon, Warwickshire, CV37 8AU

      IIF 16 IIF 17 IIF 18
  • Ellis, Stephen

    Registered addresses and corresponding companies
    • 1 Woodville Place, Widnes, WA8 7PS, England

      IIF 19
  • Underhill, Stephen
    British

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, United Kingdom

      IIF 20
  • Underhill, Stephen
    British company director

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northophall, Clwyd, CH7 6HT

      IIF 21
  • Watson, Jan
    Uk hr consultancy born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, Oxfordshire, RG9 3DE, United Kingdom

      IIF 22
  • Watson, Janet Alison
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, RG9 3DE, England

      IIF 23
  • Watson, Janet Alison
    British retired born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Chiltern Centre, Greys Road, Henley-on-thames, RG9 1QR, England

      IIF 24
  • Ellis, Stephen John
    British pipe fitter born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British pipe fitter/inspector born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Woodville Place, Widnes, WA8 7PS, England

      IIF 27
  • Ellis, Stephen John
    British piping born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodville Place, Widnes, WA8 7PS, United Kingdom

      IIF 28
  • Bell, Stephen John
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenways, Haywards Heath, West Sussex, RH16 2DT

      IIF 29
  • Bell, Stephen John
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 30
  • Underhill, Stephen
    British company born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northophall, Clwyd, CH7 6HT

      IIF 31 IIF 32
  • Underhill, Stephen
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, United Kingdom

      IIF 33
    • White House, Farm, Village Road Northop Hall, Mold, Clwyd, CH7 6HT, United Kingdom

      IIF 34
    • White House Farm, Village Road, Northophall, Clwyd, CH7 6HT

      IIF 35 IIF 36
  • Underhill, Stephen
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, England

      IIF 37
  • Underhill, Stephen
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, United Kingdom

      IIF 38 IIF 39
  • Everett, Denise Karen
    United Kingdom

    Registered addresses and corresponding companies
    • Ashley Hall Farm, Ashley Green Road, Chesham, Buckinghamshire, HP5 3PF

      IIF 40
  • Mr Stephen John Ellis
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodville Place, Widnes, WA8 7PS, England

      IIF 41 IIF 42
    • 1 Woodville Place, Widnes, WA8 7PS, United Kingdom

      IIF 43 IIF 44
  • Mr Stephen John Bell
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 45
  • Mrs Janet Alison Watson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, RG9 3DE, England

      IIF 46
  • Badger, Maureen Lesley
    Uk born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Charles Road, Halesowen, West Midlands, B63 4DD, United Kingdom

      IIF 47
  • Mrs Jan Alison Watson
    Uk born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, Oxfordshire, RG9 3DE, United Kingdom

      IIF 48
  • Rudin, Claudius Emanuel, Dr
    Uk physician born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Curlew Way, Exeter, Devon, EX4 4SW

      IIF 49
  • Underhill, Stephen
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northop Hall, Mold, CH7 6HT, United Kingdom

      IIF 50
  • Underhill, Stephen
    United Kingdom company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Farm, Village Road Northop Hall, Mold, Clwyd, CH7 6HT

      IIF 51
  • Everett, Denise Karen
    United Kingdom manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Hall Farm, Ashley Green Road, Chesham, Buckinghamshire, HP5 3PF

      IIF 52
  • Mr Stephen Underhill
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northop Hall, Mold, CH7 6HT, United Kingdom

      IIF 53
    • White House, Farm, Village Road Northop Hall, Mold, Clwyd, CH7 6HT

      IIF 54
  • Mrs Denise Karen Everett
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Hall Farm, Ashley Green Road, Chesham, Buckinghamshire, HP5 3PF, England

      IIF 55
  • Mrs Rachel Justine Elisabeth Caldwell
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Lutterworth Road, Nuneaton, CV11 6QA, England

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    J.S. ATKINSON (PLYWOOD) LIMITED - 1989-09-01
    1 Atkinson Road, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2002-04-08 ~ dissolved
    IIF 36 - Director → ME
  • 2
    MOPSTONE LIMITED - 1983-09-09
    1 Atkinson Road, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2002-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 3
    PEATPLAN LIMITED - 1979-12-31
    1 Atkinson Road, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2002-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 4
    123 Lutterworth Road, Nuneaton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,456 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Ashley Hall Farm, Ashley Green, Road, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2004-07-30 ~ dissolved
    IIF 52 - Director → ME
    2004-07-30 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    14 Lingdale Road, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,626 GBP2014-08-31
    Officer
    2007-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    120 GBP2021-09-30
    Officer
    2021-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 8
    27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -6,419 GBP2024-09-30
    Officer
    2021-03-08 ~ now
    IIF 2 - Director → ME
  • 9
    White House Farm Village Road, Northop Hall, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,542 GBP2025-03-31
    Officer
    2016-12-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    39 Norcliffe Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    39 Norcliffe Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 12
    1205 Imperial Point, The Quays Salford Quays, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 13
    Aston Lodge, Aston, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,522 GBP2017-10-31
    Officer
    2015-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    Aston Lodge, Aston, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,373 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    Beama Dorsington Manor, Dorsington, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2005-12-22 ~ dissolved
    IIF 18 - Director → ME
    2005-12-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -34,822 GBP2025-02-28
    Officer
    2022-03-07 ~ now
    IIF 3 - Director → ME
  • 17
    1 Woodville Place, Widnes, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    White House Farm, Village Road Northop Hall, Mold, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-20
    Officer
    2017-11-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 Woodville Place, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,059 GBP2025-03-31
    Officer
    2007-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1 Woodville Place, Widnes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    2014-07-07 ~ dissolved
    IIF 27 - Director → ME
    2014-07-07 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 22
    1 Woodville Place, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    RICHARD BURBIDGE LIMITED - 2014-10-16 07460275
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    1992-04-01 ~ 2017-01-06
    IIF 33 - Director → ME
    ~ 2005-10-03
    IIF 21 - Secretary → ME
  • 2
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,547 GBP2024-09-30
    Officer
    2002-04-08 ~ 2017-01-06
    IIF 35 - Director → ME
  • 3
    CYGNET TRAINING THEATRE - 2007-03-16
    Cygnet Theatre, Friars Gate, Exeter, Devon
    Active Corporate (4 parents)
    Officer
    2009-05-19 ~ 2018-01-01
    IIF 49 - Director → ME
  • 4
    8 Dorsington Manor, Dorsington, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,803 GBP2025-03-31
    Officer
    2004-10-18 ~ 2012-07-29
    IIF 16 - Director → ME
  • 5
    MAZARS LLP - 2024-05-31 15611925, 05071519, 05380971
    30 Old Bailey, London, United Kingdom
    Active Corporate (198 parents, 10 offsprings)
    Officer
    2009-10-14 ~ 2014-11-30
    IIF 12 - LLP Member → ME
  • 6
    SUN LIFETIME CARE LIMITED - 2011-03-15
    SUN LIFETIME CARE PLC - 2010-09-10
    PPP LIFETIME CARE PLC - 2010-07-06
    PPP LIFETIME PLC - 1995-10-17
    637TH SHELF TRADING COMPANY LIMITED - 1991-05-14
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1994-11-21 ~ 1998-12-31
    IIF 17 - Director → ME
  • 7
    The Leasowes, Halesowen, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    248,680 GBP2024-03-31
    Officer
    2011-01-03 ~ 2012-01-05
    IIF 47 - Director → ME
  • 8
    3rd Floor 55, Line Wall Road, Gibraltar
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-05 ~ 2024-11-30
    IIF 6 - Director → ME
    2019-04-02 ~ 2021-09-20
    IIF 7 - Director → ME
  • 9
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-11-25 ~ 2017-01-06
    IIF 37 - Director → ME
  • 10
    Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-28 ~ 2014-11-30
    IIF 13 - LLP Designated Member → ME
  • 11
    BRAND NEW CO (426) LTD - 2010-02-08 07001328, 07067229, 05137999... (more)
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    2010-09-21 ~ 2017-01-06
    IIF 38 - Director → ME
  • 12
    BRAND NEW CO (427) LTD - 2010-02-09 07001328, 07067225, 05137999... (more)
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    24,775,799 GBP2024-09-30
    Officer
    2010-09-21 ~ 2017-01-06
    IIF 39 - Director → ME
    2010-09-21 ~ 2017-01-06
    IIF 20 - Secretary → ME
  • 13
    White House Farm, Village Road Northop Hall, Mold, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-20
    Officer
    2013-02-18 ~ 2013-04-22
    IIF 34 - Director → ME
  • 14
    3rd Floor 55 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (5 parents, 1 offspring)
    Officer
    Responsible for director of corporate trustee
    2023-02-08 ~ 2024-11-30
    IIF 1 - Managing Officer → ME
  • 15
    3rd Floor 55, Line Wall Road, Gibraltar
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-05-16 ~ 2021-09-20
    IIF 8 - Director → ME
    2023-05-05 ~ 2024-11-30
    IIF 5 - Director → ME
  • 16
    THE CHILTERN CENTRE FOR DISABLED CHILDREN LIMITED - 2019-08-07
    The Chiltern Centre, Greys Road, Henley-on-thames, England
    Active Corporate (7 parents)
    Officer
    2022-07-15 ~ 2023-03-20
    IIF 24 - Director → ME
  • 17
    STEPHEN BELL LEGAL LIMITED - 2018-05-01
    Dove Cottage Queen Street, Twyford, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2014-07-01 ~ 2018-05-18
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.