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

Peters, Philip Michael

    Related profiles found in government register
  • Peters, Philip Michael
    British cahrtered accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beetons Way, Bury St. Edmunds, IP32 6RF, United Kingdom

      IIF 1
  • Peters, Philip Michael
    British chartered accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 2 IIF 3
    • Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 4
  • Peters, Philip Michael
    British tax partner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, England

      IIF 5
  • Peters, Philip Michael
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 6
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 7
    • George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 8 IIF 9
  • Peters, Philip Michael
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 10
  • Peters, Philip Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 11
  • Peters, Philip Michael
    British financial consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Acacia Way, Sidcup, DA15 8WW, England

      IIF 12
  • Peters, Philip Michael
    British food retailer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Acacia Way, Sidcup, DA15 8WW, United Kingdom

      IIF 13
  • Peters, Philip Michael
    British fund manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25 Acacia Way, Sidcup, Kent, DA15 8WW

      IIF 14
  • Mr Philip Michael Peters
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 15 IIF 16
    • Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 17
    • George Court, Bartholomews Walk, Ely, CB7 4JW, United Kingdom

      IIF 18
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 19
  • Peters, Michael
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bermondsey Street, London, SE1 3UB, United Kingdom

      IIF 20
  • Peters, Michael Philip
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bermondsey Street, London, SE1 3UB

      IIF 21
  • Peters, Michael Philip
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142, Bermondsey Street, London, SE1 3TX, England

      IIF 22
  • Peters, Michael Philip
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bermondsey Street, London, SE1 3UB, United Kingdom

      IIF 23
    • 109, Bermondsey Street, London, SE1 3XB, England

      IIF 24
    • 109, Bermondsey Street, London, SE1 3XB, United Kingdom

      IIF 25 IIF 26
    • 123, Snowsfields, London, SE1 3ST, United Kingdom

      IIF 27
    • The Five Pointed Star, 100 High Street, West Malling, ME19 6NE, England

      IIF 28
  • Mr Philip Michael Peters
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Acacia Way, Sidcup, DA15 8WW, United Kingdom

      IIF 29
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 30
  • Mr Michael Philip Peters
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Bermondsey Street, London, SE1 3XB

      IIF 31
    • 109, Bermondsey Street, London, SE1 3XB, United Kingdom

      IIF 32
    • 123, Snowsfields, London, SE1 3ST

      IIF 33
    • 142, Bermondsey Street, London, SE1 3TX, England

      IIF 34
    • Riverside House, 26 Osiers Road, London, SW18 1NH, England

      IIF 35
    • The Five Pointed Star, 100 High Street, West Malling, ME19 6NE, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    Chickney Hall, Broxted, Dunmow, Essex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    2,454,225 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    MOUNTSUMMIT LIMITED - 2007-07-31
    10 Northgate Street, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-01 ~ now
    IIF 5 - director → ME
  • 3
    Office One, 1 Coldbath Square, Farringdon, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,605 GBP2023-07-31
    Officer
    2020-02-15 ~ now
    IIF 10 - director → ME
  • 4
    25 Acacia Way, Sidcup, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -838 GBP2017-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    123 Snowsfields, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2013-05-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    109 Bermondsey Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 19
  • 1
    144 Kingsway, Petts Wood, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-20 ~ 2021-12-17
    IIF 12 - director → ME
  • 2
    Riverside House, 26 Osiers Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-04-02 ~ 2016-10-06
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
  • 3
    Beetons Way, Bury St. Edmunds
    Dissolved corporate (6 parents)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 1 - director → ME
  • 4
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -824 GBP2021-06-30
    Officer
    2005-08-03 ~ 2010-06-21
    IIF 14 - director → ME
  • 5
    109 Bermondsey Street, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    203,340 GBP2024-03-31
    Officer
    2013-03-19 ~ 2019-08-31
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-31
    IIF 31 - Has significant influence or control OE
  • 6
    The Five Pointed Star, 100 High Street, West Malling, England
    Corporate (2 parents)
    Equity (Company account)
    -214,236 GBP2023-03-31
    Officer
    2017-01-12 ~ 2019-11-05
    IIF 28 - director → ME
    Person with significant control
    2017-01-12 ~ 2018-03-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,611 GBP2024-03-31
    Officer
    2016-10-17 ~ 2021-03-31
    IIF 2 - director → ME
  • 8
    109 Bermondsey Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    186,258 GBP2024-03-31
    Officer
    2015-09-25 ~ 2019-09-07
    IIF 24 - director → ME
  • 9
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    512,778 GBP2024-03-31
    Officer
    2011-04-21 ~ 2014-10-27
    IIF 23 - director → ME
  • 10
    109 Bermondsey Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-05-18 ~ 2021-10-27
    IIF 26 - director → ME
  • 11
    142 Bermondsey Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    38,188 GBP2018-03-31
    Officer
    2015-05-01 ~ 2019-04-26
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-26
    IIF 34 - Has significant influence or control OE
  • 12
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,331,083 GBP2024-03-31
    Officer
    2011-01-06 ~ 2014-03-05
    IIF 21 - director → ME
  • 13
    DEBUG 2000 LIMITED - 2005-01-13
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Corporate (15 parents, 1 offspring)
    Equity (Company account)
    3,388 GBP2024-03-31
    Officer
    2010-07-28 ~ 2021-03-31
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 15 - Has significant influence or control OE
  • 14
    Greenwood House, Greenwood Court, Bury St. Edmunds, United Kingdom
    Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    1,784,624 GBP2024-03-31
    Officer
    2017-11-14 ~ 2021-03-31
    IIF 4 - director → ME
  • 15
    WHITINGS (EAST ANGLIA) LLP - 2016-05-28
    George Court, Bartholomew's Walk, Ely, Cambridgeshire
    Corporate (2 parents)
    Officer
    2010-10-20 ~ 2021-03-31
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove members OE
  • 16
    George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-10 ~ 2021-03-31
    IIF 8 - llp-designated-member → ME
  • 17
    WHITINGS LLP - 2019-10-20
    George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-09-22 ~ 2021-03-31
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-09-22 ~ 2021-03-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    WHITINGS NEWCO LLP - 2021-02-22
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk
    Corporate (12 parents)
    Equity (Company account)
    2,153,252 GBP2024-03-31
    Officer
    2021-02-26 ~ 2021-03-31
    IIF 6 - llp-member → ME
  • 19
    WHITING & PARTNERS WEALTH MANAGEMENT LIMITED - 2021-10-15
    WHITING & PARTNERS FINANCIAL SERVICES LIMITED - 2009-06-03
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Corporate (14 parents)
    Equity (Company account)
    254,879 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 16 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.