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

Shawyer, Peter Michael

    Related profiles found in government register
  • Shawyer, Peter Michael
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Golden Square, London, W1F 9JG

      IIF 1 IIF 2
    • icon of address Hsbc Bank Plc, 8 Canada Square, London, E14 5HQ

      IIF 3 IIF 4
  • Shawyer, Peter Michael
    British non executive director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Canada Square, Canary Wharf, London, E14 5HQ, United Kingdom

      IIF 5
  • Shawyer, Peter Michael
    British non-exec director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hsbc Bank Plc, 8 Canada Square, London, E14 5HQ

      IIF 6
  • Shawyer, Peter Michael
    British non-executive director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Canada Square, Canary Wharf, London, E14 5HQ, United Kingdom

      IIF 7
    • icon of address 8, Canada Square, London, E14 5HQ, United Kingdom

      IIF 8 IIF 9
  • Shawyer, Peter Michael
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parcels Building, 14 Bird Street, London, W1U 1BU, United Kingdom

      IIF 10
  • Shawyer, Peter Michael
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Shawyer, Peter Michael
    British chartered born in September 1950

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

      IIF 16
  • Shawyer, Peter Michael
    British chartered accountant born in September 1950

    Registered addresses and corresponding companies
  • Shawyer, Peter Michael
    British chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Shawyer, Peter Michael
    British director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

      IIF 27 IIF 28 IIF 29
  • Shawyer, Peter Michael
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Shawyer, Peter Michael
    British none born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 39
  • Shawyer, Peter Michael
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Broxbourne School, High Road, Broxbourne, Hertfordshire, EN10 7DD

      IIF 40
  • Shawyer, Peter
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, Great Britain

      IIF 41
  • Shawyer, Peter
    British born in September 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Coopers End Road, Stansted Airport, Stansted, Essex, CM24 1SJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Professional Medical Management Services, High Trees, Hillfield Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 2
    INGENIOUS MEDIA HOLDINGS LIMITED - 2020-11-16
    INGENIOUS MEDIA HOLDINGS PLC - 2017-06-12
    BOSS NEWCO LIMITED - 2008-04-01
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -28,000 GBP2023-12-29
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, England
    Active Corporate (4 parents, 44 offsprings)
    Equity (Company account)
    9,000 GBP2023-06-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2022-06-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 10 - LLP Member → ME
  • 7
    icon of address Endeavour House Coopers End Road, Stansted Airport, Stansted, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 42 - Director → ME
Ceased 35
  • 1
    INGENIOUS VENTURES LIMITED - 2018-11-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -0 GBP2020-12-29
    Officer
    icon of calendar 2006-09-29 ~ 2007-07-20
    IIF 29 - Director → ME
  • 2
    TRUSHELFCO (NO.2216) LIMITED - 1997-04-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-05 ~ 2004-09-23
    IIF 23 - Director → ME
  • 3
    KARMONA LIMITED - 1999-08-09
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2004-09-23
    IIF 19 - Director → ME
  • 4
    TOUCHE ROSS PROPERTIES LIMITED - 1996-02-19
    TOUCHE & DELOITTE LIMITED - 1990-02-08
    PULSARATE LIMITED - 1989-07-24
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2004-09-23
    IIF 17 - Director → ME
  • 5
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2004-09-23
    IIF 4 - LLP Designated Member → ME
  • 6
    DELOITTE CONSULTING LIMITED - 2003-09-01
    TRUSHELFCO (NO.2222) LIMITED - 1997-04-01
    DELOITTE (CONSULTING) LIMITED - 2003-10-01
    DELOITTE & TOUCHE CONSULTING GROUP LIMITED - 1998-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1999-01-05 ~ 2004-09-23
    IIF 16 - Director → ME
  • 7
    DELOITTE & TOUCHE SERVICES LIMITED - 2009-12-07
    BARMENTA LIMITED - 2001-10-03
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2004-09-23
    IIF 18 - Director → ME
  • 8
    DATAPRIVATE LIMITED - 1988-09-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-21 ~ 2004-09-23
    IIF 21 - Director → ME
  • 9
    CSL GROUP LIMITED - 1989-07-11
    CSL GROUP HOLDINGS LIMITED - 2000-08-24
    LIBERATA HOLDINGS LIMITED - 2011-09-26
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    PRECIS (677) LIMITED - 1989-05-03
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-11-27 ~ 2002-10-29
    IIF 26 - Director → ME
  • 10
    LIBERATA PLC - 2006-03-16
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    CSL GROUP HOLDINGS PLC - 2001-06-01
    LIBERATA LIMITED - 2011-09-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-08-23 ~ 2003-12-31
    IIF 25 - Director → ME
  • 11
    TILNEY ASSET MANAGEMENT LIMITED - 2022-06-14
    INGENIOUS ASSET MANAGEMENT LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2016-04-29
    IIF 34 - Director → ME
  • 12
    INGENIOUS MEDIA PLC - 2020-11-17
    PROCREATIVE MEDIA LIMITED - 1998-11-04
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents, 195 offsprings)
    Equity (Company account)
    -93,000 GBP2023-12-29
    Officer
    icon of calendar 2006-09-29 ~ 2008-04-03
    IIF 27 - Director → ME
  • 13
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    icon of address 8 Canada Square, London
    Active Corporate (12 parents, 56 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2014-01-06
    IIF 6 - Director → ME
  • 14
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2021-05-19
    IIF 31 - Director → ME
  • 15
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2021-05-19
    IIF 37 - Director → ME
  • 16
    icon of address Parcels Building, 14 Bird Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-28 ~ 2020-02-28
    IIF 33 - Director → ME
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-13 ~ 2011-04-06
    IIF 2 - LLP Member → ME
  • 18
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 1 - LLP Member → ME
  • 19
    TURNMEAR LIMITED - 2000-02-24
    CSL PENSION TRUSTEES LIMITED - 2002-05-31
    icon of address The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-07-04
    IIF 24 - Director → ME
  • 20
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    BRICKFLAG LIMITED - 1984-04-27
    icon of address Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2015-03-04
    IIF 9 - Director → ME
  • 21
    LEGISTSHELFCO NO. 106 LIMITED - 1991-04-19
    MARKS AND SPENCER PLAN MANAGEMENT LIMITED - 1992-11-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-03-04
    IIF 7 - Director → ME
  • 22
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    icon of address Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-03-04
    IIF 8 - Director → ME
  • 23
    SOUTH WEST SERVICES INVESTMENT LIMITED - 2015-02-23
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,925,847 GBP2021-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-09-30
    IIF 15 - Director → ME
  • 24
    BONDCO 1139 LIMITED - 2006-05-24
    BRITISH INTERNATIONAL HOLDINGS LIMITED - 2013-06-07
    icon of address Smith Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2014-12-04
    IIF 28 - Director → ME
  • 25
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385,117 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-16
    IIF 5 - Director → ME
  • 26
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 52 offsprings)
    Officer
    icon of calendar 1999-11-25 ~ 2004-09-23
    IIF 22 - Director → ME
  • 27
    icon of address The Broxbourne School The Broxbourne School, Badgers Walk, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2019-05-23
    IIF 40 - Director → ME
  • 28
    INGENIOUS ASSET MANAGEMENT GROUP LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-04-29
    IIF 38 - Director → ME
  • 29
    INGENIOUS ASSET MANAGEMENT HOLDINGS LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-29 ~ 2016-04-29
    IIF 39 - Director → ME
  • 30
    INGENIOUS ASSET MANAGEMENT US LIMITED - 2016-05-03
    icon of address 6 Chesterfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2016-04-29
    IIF 35 - Director → ME
  • 31
    EXECUTIVE PROFILING SERVICES LIMITED - 1999-02-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-21 ~ 2004-09-23
    IIF 20 - Director → ME
  • 32
    MADACOMBE TRADING LIMITED - 2014-05-19
    icon of address Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2017-03-31
    IIF 41 - Director → ME
  • 33
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ 2021-05-19
    IIF 30 - Director → ME
  • 34
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2021-05-19
    IIF 32 - Director → ME
  • 35
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2021-05-19
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.