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

Wilkes, Peter Andrew

    Related profiles found in government register
  • Wilkes, Peter Andrew
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Hillmorton, 138 Clarence Road, Sutton Coldfield, B74 4LA, England

      IIF 1
    • icon of address 75, Midland Road, Walsall, WS1 3QQ, England

      IIF 2
    • icon of address Unit 2, 75 Midland Road, Walsall, West Midlands, WS1 3QL, England

      IIF 3 IIF 4 IIF 5
  • Wilkes, Peter Andrew
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Hillmorton Court, 138 Clarence Road, Sutton Coldfield, B74 4LA, England

      IIF 6
    • icon of address Unit 32, Enterprise Drive, Streetly, Sutton Coldfield, West Midlands, B74 2DY, United Kingdom

      IIF 7
  • Wilkes, Peter Andrew
    British horse grooming brush manufactu born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Hillmorton 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 8
  • Wilkes, Peter Andrew
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hillmorton Court, 138 Clarence Road Four Oaks, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 9
    • icon of address Flat 11, 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LA

      IIF 10 IIF 11 IIF 12
    • icon of address Flat 11, 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 14
    • icon of address Flat 11, Hillmorton, 138 Clarence Road Four Oaks, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 15
    • icon of address Flat 11 Hillmorton, 138 Clarence Road, Sutton Coldfield, B74 4LA, England

      IIF 16
    • icon of address Flat 11 Hillmorton, 138 Clarence Road, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 17
    • icon of address C/o Vale Brothers Limited, Unit 2, 75 Midland Road, Walsall, West Midlands, WS1 3QQ, United Kingdom

      IIF 18
    • icon of address Vale Brothers Ltd, Long Street, Walsall, West Midlands, WS2 9QG

      IIF 19
  • Wilkes, Peter Andrew
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 8 Knightsbridge Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4UQ

      IIF 20
  • Wilkes, Peter Andrew
    British general manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address 8 Knightsbridge Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4UQ

      IIF 21
  • Wilkes, Peter Andrew
    British managing director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 8 Knightsbridge Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4UQ

      IIF 22 IIF 23
  • Mr Peter Andrew Wilkes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LA

      IIF 24
    • icon of address Flat 11, 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 25
    • icon of address Flat 11 Hillmorton, 138 Clarence Road, Sutton Coldfield, B74 4LA, England

      IIF 26 IIF 27
    • icon of address Flat 11 Hillmorton, 138 Clarence Road, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 28
    • icon of address Flat 11, Hillmorton Court, 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Peter Andrew Wilkes
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Hillmorton Court, 138 Clarence Road, Sutton Coldfield, B74 4LA, England

      IIF 37
  • Wilkes, Peter
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Midland Road, Walsall, West Midlands, WS1 3QQ, United Kingdom

      IIF 38 IIF 39
  • Mr Peter Wilkes
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Midland Road, Walsall, West Midlands, WS1 3QQ, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 11 Hillmorton 138 Clarence Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Vale Brothers Limited Unit 2, 75 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Midland Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,288 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Flat 11 Hillmorton 138 Clarence Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BBL TWO LTD - 2018-12-24
    icon of address Unit 2 75 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 75 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BBL ONE LTD - 2018-12-24
    icon of address Unit 2 75 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 11 Hillmorton Court, 138 Clarence Road Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,033 GBP2016-01-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Dale House, Tewitfield, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,800 GBP2019-03-31
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-13 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    VALE BROTHERS LIMITED - 2000-01-13
    icon of address C/o Vale Brothers Limited Unit 2, 75 Midland Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,003 GBP2021-12-31
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 11 Hillmorton, 138 Clarence Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Flat 11, 138 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    BRADNACK & SON LIMITED - 1978-12-31
    KLEENCOAT BRUSHES LIMITED - 2005-09-15
    icon of address C/o Vale Brothers Limited Unit 2, 75 Midland Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,709 GBP2021-12-31
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 2, 75 Midland Road, Walsall, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OPEN DAILY LIMITED - 2000-01-13
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    570,413 GBP2022-12-31
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    E. JEFFRIES HOLDINGS LIMITED - 2018-12-24
    icon of address Unit 2 75 Midland Road, Walsall, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2025-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2019-01-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-01-14
    IIF 30 - Right to appoint or remove directors OE
  • 2
    E.JEFFRIES & SONS LIMITED - 2018-12-24
    icon of address Unit 2 75 Midland Road, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,000 GBP2025-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2019-01-14
    IIF 4 - Director → ME
  • 3
    icon of address Unit 32 Enterprise Drive, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,189,578 GBP2024-06-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-01-14
    IIF 10 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-10-31
    IIF 7 - Director → ME
  • 4
    icon of address Unit 2 75 Midland Road, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-01-26 ~ 2019-01-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2019-01-14
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 2 Unit 2, Carlshead Business Centre, Paddock House Lane, Sicklinghall, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    769,111 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2020-10-26
    IIF 8 - Director → ME
    icon of calendar 1993-04-20 ~ 1999-12-16
    IIF 21 - Director → ME
  • 6
    icon of address Abbey House Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2011-09-02
    IIF 20 - Director → ME
  • 7
    icon of address Unit 32 Enterprise Drive, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,000,000 GBP2024-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2019-01-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2019-01-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SOCIETY OF MASTER SADDLERS LIMITED(THE) - 1984-04-26
    SOCIETY OF MASTER SADDLERS(THE) - 1996-07-23
    icon of address Green Lane Farm, Green Lane, Stonham, Stowmarket, Suffolk
    Active Corporate (19 parents)
    Equity (Company account)
    271,423 GBP2024-12-31
    Officer
    icon of calendar 2009-09-14 ~ 2021-09-23
    IIF 19 - Director → ME
  • 9
    OPEN DAILY LIMITED - 2000-01-13
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    570,413 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% 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.