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

Churchley, Peter Knight

    Related profiles found in government register
  • Churchley, Peter Knight
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edenwood House, Horsegate Ride, Ascot, Berkshire, SL5 9LS, England

      IIF 1 IIF 2
    • icon of address 59, Perrymount Road, Haywards Heath, RH16 3DR, England

      IIF 3
    • icon of address Unit 1, Chanctonfold, Horsham, Steyning, BN44 3AA, England

      IIF 4
    • icon of address Rosevale House, Woodside Lane, Windsor Forest, Berkshire, SL4 2DW

      IIF 5 IIF 6 IIF 7
  • Churchley, Peter Knight
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edenwood House, Horsegate Ride, Ascot, Berkshire, SL5 9LS, England

      IIF 10
    • icon of address Rosevale House, Woodside Lane, Windsor Forest, Berkshire, SL4 2DW

      IIF 11
  • Churchley, Peter Knight
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Churchley, Peter Knight
    British managing director senior livin born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Churchley, Peter Knight
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edenwood House, Horsegate Ride, Ascot, SL5 9LS, United Kingdom

      IIF 33
  • Knight Churchley, Peter
    British managing director born in August 1958

    Registered addresses and corresponding companies
    • icon of address Rosevale House, Woodside Lane, Windsor Forest, Berkshire, SL4 2DW

      IIF 34
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 27-29 Gordon Street, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1998-07-07 ~ now
    IIF 34 - Director → ME
Ceased 33
  • 1
    BARCHESTER CLOSE CARE PROPERTIES (EDGBASTON) LIMITED - 2008-05-13
    WESTMINSTER BEAUMONT PROPERTIES (EDGBASTON) LIMITED - 2007-10-15
    PPP BEAUMONT PROPERTIES (EDGBASTON) LIMITED - 1997-06-06
    TEYSHAM LIMITED - 1993-10-11
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2000-09-30
    IIF 31 - Director → ME
  • 2
    CAPILL LIMITED - 1993-10-11
    PPP BEAUMONT PROPERTIES LIMITED - 1997-06-06
    WESTMINSTER BEAUMONT PROPERTIES LIMITED - 2007-10-15
    BARCHESTER CLOSE CARE PROPERTIES LIMITED - 2008-05-13
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2000-09-30
    IIF 27 - Director → ME
  • 3
    CONTINENTAL SHELF 40 LIMITED - 1995-12-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 22 - Director → ME
  • 4
    icon of address St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2014-05-30
    IIF 8 - Director → ME
  • 5
    CONTINENTAL SHELF 39 LIMITED - 1995-12-27
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 17 - Director → ME
  • 6
    CRANBROOK DAY NURSERIES LIMITED - 2022-04-13
    LITTLE NURSERY GROUP LIMITED - 2022-04-19
    icon of address Azets Holdings Limited Secure House, Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ 2021-06-18
    IIF 2 - Director → ME
  • 7
    CONTINENTAL SHELF 60 LIMITED - 1996-07-23
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 19 - Director → ME
  • 8
    ELAN FITNESS LIMITED - 2011-01-14
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,594 GBP2017-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2021-06-18
    IIF 3 - Director → ME
  • 9
    LITTLE FOXES LIMITED - 2011-01-14
    icon of address 102 Abinger Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,605 GBP2022-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2021-06-18
    IIF 4 - Director → ME
  • 10
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 15 - Director → ME
  • 11
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 25 - Director → ME
  • 12
    HOSEBECK LIMITED - 1996-07-24
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 21 - Director → ME
  • 13
    HOLIDAY CLUB4KIDS ACTIVITIES LIMITED - 2016-08-31
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2021-06-18
    IIF 1 - Director → ME
  • 14
    CLASSICUS LIMITED - 2003-04-17
    icon of address St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-30
    IIF 7 - Director → ME
  • 15
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 16 - Director → ME
  • 16
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-05-24 ~ 2018-11-21
    IIF 10 - Director → ME
  • 17
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2024-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2023-02-09
    IIF 33 - Director → ME
  • 18
    icon of address National Early Years, Enterprise Centre, Longbow Close, Huddersfield
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-11 ~ 2005-12-07
    IIF 5 - Director → ME
  • 19
    PARTDEGREE LIMITED - 2002-10-24
    icon of address Armstrong Watson, Central House 47 St Pauls Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2005-12-07
    IIF 9 - Director → ME
  • 20
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1998-06-22
    IIF 11 - Director → ME
  • 21
    STEVTON (NO. 325) LIMITED - 2005-06-20
    icon of address St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2014-05-30
    IIF 6 - Director → ME
  • 22
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-11 ~ 1998-06-22
    IIF 20 - Director → ME
  • 23
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 12 - Director → ME
  • 24
    LEGISLATOR 1380 LIMITED - 1998-05-07
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-04-30
    IIF 24 - Director → ME
  • 25
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-04-30
    IIF 28 - Director → ME
  • 26
    LEGISLATOR 1381 LIMITED - 1998-05-07
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1999-04-30
    IIF 14 - Director → ME
  • 27
    LEGISLATOR 1401 LIMITED - 1998-11-17
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-04-30
    IIF 26 - Director → ME
  • 28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 18 - Director → ME
  • 29
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 23 - Director → ME
  • 30
    PPP BEAUMONT PLC - 1997-06-06
    BEAUMONT HEALTH CARE PLC - 1988-12-21
    GLS 26 LIMITED - 1983-05-13
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2000-09-30
    IIF 29 - Director → ME
  • 31
    ISOBARON LIMITED - 1985-10-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2000-09-30
    IIF 30 - Director → ME
  • 32
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    icon of calendar 1999-07-30 ~ 2000-09-30
    IIF 32 - Director → ME
  • 33
    CONTINENTAL SHELF 28 LIMITED - 1995-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1998-06-22
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.