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 Jonathon Kitson

    Related profiles found in government register
  • Mr Peter Jonathon Kitson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36a, The Causeway, Congresbury, Bristol, BS49 5DJ, England

      IIF 1 IIF 2
    • The Offices At Cadbury Garden & Leisure, Smallway, Congresbury, Bristol, BS49 5AA, United Kingdom

      IIF 3
    • The Old Stables, The Causeway, Congresbury, Bristol, North Somerset, BS49 5DJ, England

      IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5 IIF 6 IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Peter Jonathan Kitson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF

      IIF 10
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Pkf Gm, 15 Westferry Circus, London, E14 4HD

      IIF 15
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 16
  • Mr Peter Johnathon Kitson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Offices At Cadbury Garden And Leisure, Smallway, Congresbury, BS49 5AA, United Kingdom

      IIF 17
    • The Offices At Cadbury Garden Centre, Smallway, Congresbury, North Somerset, BS49 5AA, United Kingdom

      IIF 18
  • Kitson, Peter Jonathon
    British ceo born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Kitson, Peter Jonathon
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Westbury-on-trym, Bristol, BS9 3DZ, United Kingdom

      IIF 20
    • 36a, The Causeway, Congresbury, Bristol, BS49 5DJ, England

      IIF 21 IIF 22
    • The Offices At Cadbury Garden & Leisure, Smallway, Congresbury, Bristol, BS49 5AA, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Kitson, Peter Jonathon
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ

      IIF 25
    • The Old Stables, The Causeway, Congresbury, Bristol, North Somerset, BS49 5DJ

      IIF 26
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, United Kingdom

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28 IIF 29 IIF 30
    • Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, United Kingdom

      IIF 31
  • Kitson, Peter Jonathan
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pkf Gm, 15 Westferry Circus, London, E14 4HD

      IIF 32
  • Kitson, Peter Jonathan
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 36
  • Kitson, Peter Johnathon
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Offices At Cadbury Garden And Leisure, Smallway, Congresbury, BS49 5AA, United Kingdom

      IIF 37
    • The Offices At Cadbury Garden Centre, Smallway, Congresbury, North Somerset, BS49 5AA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Kitson, Peter Jonathon
    British director

    Registered addresses and corresponding companies
    • 29 Kingston Lane, Winford, Bristol, North Somerset, BS40 8DA

      IIF 41 IIF 42
  • Kitson, Peter Jonathon

    Registered addresses and corresponding companies
    • Endeavour, House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, England

      IIF 43
  • Kitson, Peter Johnathon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    KITSON SALES & MARKETING CONSULTANTS LIMITED - 2023-01-23
    36a The Causeway, Congresbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    The Offices At Cadbury Garden Centre Smallway, Congresbury, North Somerset, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-10-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    72 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GARDENING OFFERS LIMITED - 2012-04-02
    Endeavour House, 78 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-29 ~ dissolved
    IIF 20 - Director → ME
    2012-03-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    Westbury Court Church Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -652,886 GBP2017-12-31
    Officer
    2016-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    COOP HEARING CARE LTD - 2017-09-07
    Westbury Court Church Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 7
    C/o Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,874 GBP2018-11-30
    Officer
    2016-11-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 8
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Liquidation Corporate (1 parent)
    Officer
    2022-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    Westbury Court Church Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    The Offices At Cadbury Garden And Leisure, Smallway, Congresbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    The Offices At Cadbury Garden Centre Smallway, Congresbury, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 39 - Director → ME
  • 14
    THE GREAT BRITISH CHAIR COMPANY LIMITED - 2005-09-13
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    The Offices At Cadbury Garden & Leisure Smallway, Congresbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    THE HEARING AID WAREHOUSE LIMITED - 2021-12-17
    The Offices At Cadbury Garden And Leisure, Smallway, Congresbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    The Offices At Cadbury Garden Centre Smallway, Congresbury, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 38 - Director → ME
  • 18
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    395,336 GBP2018-05-31
    Officer
    2012-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 20
    Westbury Court Church Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208,789 GBP2017-12-31
    Officer
    2015-10-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 7
  • 1
    MOBILITY FURNITURE DIRECT LTD - 2012-08-23
    Perrott House, 17 Bridge Street, Pershore, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,984 GBP2020-05-31
    Officer
    2012-08-07 ~ 2019-11-14
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Westbury Court Church Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ 2018-11-16
    IIF 33 - Director → ME
  • 3
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,300 GBP2020-10-31
    Officer
    2019-10-23 ~ 2020-02-20
    IIF 28 - Director → ME
    2019-10-23 ~ 2020-02-20
    IIF 45 - Secretary → ME
    Person with significant control
    2019-10-23 ~ 2020-02-20
    IIF 8 - Has significant influence or control OE
  • 4
    North Somerset Hearing Clinic Offices At The Cadbury Garden Centre, Smallway, Congresbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,512 GBP2021-03-31
    Person with significant control
    2017-04-06 ~ 2019-12-09
    IIF 12 - Has significant influence or control OE
  • 5
    THE GREAT BRITISH CHAIR COMPANY LIMITED - 2005-09-13
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ 2007-01-01
    IIF 42 - Secretary → ME
  • 6
    Begbies Traynor Group, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-08-31 ~ 2012-01-12
    IIF 26 - Director → ME
    2006-08-31 ~ 2007-01-01
    IIF 41 - Secretary → ME
  • 7
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-27 ~ 2020-04-21
    IIF 19 - Director → ME
    2019-06-27 ~ 2020-04-21
    IIF 44 - Secretary → 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.