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 John Dodd

    Related profiles found in government register
  • Mr Peter John Dodd
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 4 IIF 5
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, United Kingdom

      IIF 6
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 7 IIF 8
    • Unit 4, Baltic Road, Gateshead, Tyne And Wear, NE10 0SB, United Kingdom

      IIF 9
    • 28, Cherrybrook Close, Leicester, Leicestershire, LE4 1EH, England

      IIF 10
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 11
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 12
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 13 IIF 14 IIF 15
    • Unit 119, Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 21
    • Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, NN8 2QE, United Kingdom

      IIF 22
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 23
  • Mr Peter Dodd
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 24
  • Dodd, Peter John
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rea Court, 40 Trent Street, Birmingham, B5 5NL, England

      IIF 25
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 26
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 27
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 28
    • 8, Ashdale, Thringstone, Coalville, Leicestershire, LE67 8LW, United Kingdom

      IIF 29
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 30 IIF 31 IIF 32
    • 28, Cherrybrook Close, Leicester, Leicestershire, LE4 1EH, England

      IIF 33
    • 21a, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 34
    • Unit 3, Meadow View, Crendon Industrial Park, Long Crendon, Oxfordshire, HP18 9EQ

      IIF 35
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 36
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 37 IIF 38
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 39
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 40 IIF 41 IIF 42
    • Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 44
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 45
  • Dodd, Peter John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 46 IIF 47
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 48
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 49
  • Dodd, Peter John
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 56
    • Unit 4, Baltic Road, Gateshead, Tyne And Wear, NE10 0SB, United Kingdom

      IIF 57
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 58 IIF 59
  • Dodd, Peter John
    British mechanical engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arkwright Road, Bicester, OX26 4SU, England

      IIF 60
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 61 IIF 62
    • Unit 119, Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 63
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-05-18 ~ dissolved
    IIF 26 - director → ME
  • 2
    Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-05-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    28 Cherrybrook Close, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    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
  • 4
    8 Ashdale, Thringstone, Coalville, England
    Corporate (2 parents)
    Officer
    2024-08-26 ~ now
    IIF 47 - director → ME
  • 5
    8 Ashdale, Thringstone, Coalville, England
    Corporate (2 parents)
    Officer
    2024-08-26 ~ now
    IIF 46 - director → ME
Ceased 34
  • 1
    316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved corporate (1 offspring)
    Officer
    2020-10-06 ~ 2022-02-04
    IIF 38 - director → ME
    Person with significant control
    2020-10-06 ~ 2022-02-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    2,546,610 GBP2020-12-31
    Officer
    2020-10-06 ~ 2022-01-26
    IIF 36 - director → ME
  • 3
    316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    2020-10-06 ~ 2022-02-04
    IIF 37 - director → ME
  • 4
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    409 GBP2020-09-30
    Officer
    2020-08-14 ~ 2022-02-04
    IIF 63 - director → ME
    Person with significant control
    2020-08-14 ~ 2022-02-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    21a Bore Street, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    148,853 GBP2019-12-31
    Officer
    2020-05-26 ~ 2022-01-27
    IIF 34 - director → ME
  • 6
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    993,592 GBP2020-02-11
    Officer
    2020-02-11 ~ 2022-02-04
    IIF 25 - director → ME
  • 7
    3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-02-10 ~ 2022-02-04
    IIF 54 - director → ME
  • 8
    3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-02-10 ~ 2022-02-04
    IIF 55 - director → ME
    Person with significant control
    2020-02-10 ~ 2022-02-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    CWSS LTD
    - now
    OSBORNE MOTOR TRANSPORT LIMITED - 2021-08-02
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    1,265,509 GBP2021-06-30
    Officer
    2019-10-31 ~ 2020-03-17
    IIF 32 - director → ME
  • 10
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate
    Profit/Loss (Company account)
    7,317 GBP2018-05-01 ~ 2019-04-30
    Officer
    2014-04-15 ~ 2022-02-04
    IIF 39 - director → ME
    Person with significant control
    2017-09-19 ~ 2022-02-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate
    Officer
    2020-05-14 ~ 2022-02-04
    IIF 42 - director → ME
    Person with significant control
    2020-05-14 ~ 2022-02-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-28 ~ 2022-02-04
    IIF 43 - director → ME
    Person with significant control
    2021-03-28 ~ 2022-01-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ 2022-02-04
    IIF 59 - director → ME
    Person with significant control
    2021-05-26 ~ 2022-02-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate
    Officer
    2021-07-08 ~ 2022-02-04
    IIF 58 - director → ME
    Person with significant control
    2021-07-08 ~ 2022-02-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    212 GBP2019-03-31
    Officer
    2018-03-20 ~ 2022-02-04
    IIF 48 - director → ME
    Person with significant control
    2018-03-20 ~ 2022-02-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    24 St. Cuthberts Way, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2019-10-31
    Officer
    2016-10-10 ~ 2020-03-17
    IIF 28 - director → ME
    Person with significant control
    2016-10-10 ~ 2020-03-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    4385, 11355940: Companies House Default Address, Cardiff
    Dissolved corporate (1 offspring)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-05-11 ~ 2020-03-17
    IIF 30 - director → ME
    Person with significant control
    2018-05-11 ~ 2020-03-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    24 St. Cuthberts Way, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-05-11 ~ 2020-03-17
    IIF 31 - director → ME
    Person with significant control
    2018-05-11 ~ 2020-03-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-12 ~ 2022-02-04
    IIF 40 - director → ME
    Person with significant control
    2018-05-12 ~ 2022-02-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    Unit 7 Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-09-12 ~ 2022-02-04
    IIF 49 - director → ME
    Person with significant control
    2020-09-12 ~ 2022-02-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 offspring)
    Officer
    2020-08-18 ~ 2022-02-04
    IIF 62 - director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    GREEN & SON PRECISION AND PROTOTYPE ENGINEERING LIMITED - 2015-11-17
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Corporate (1 parent)
    Equity (Company account)
    123,271 GBP2019-06-30
    Officer
    2020-08-18 ~ 2022-02-04
    IIF 61 - director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    Acre House, 11/15 William Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-08-23 ~ 2020-03-17
    IIF 51 - director → ME
  • 24
    Acre House, 11/15 William Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-08-27 ~ 2020-03-17
    IIF 53 - director → ME
    Person with significant control
    2019-08-27 ~ 2020-03-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    C/o Frp, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    204,684 GBP2019-04-30
    Officer
    2019-09-02 ~ 2020-03-17
    IIF 56 - director → ME
  • 26
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    600,963 GBP2018-12-31
    Officer
    2018-05-31 ~ 2022-02-04
    IIF 45 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-02-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 27
    4385, 12236575: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ 2020-03-17
    IIF 50 - director → ME
  • 28
    4385, 12236761: Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2020-03-17
    IIF 52 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SEYCHELL FABRICATION AND ENGINEERING LIMITED - 2002-12-05
    SEYCHELL FABRICATION LIMITED - 2002-11-28
    C/o Begbies Traynor (london)llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    698,969 GBP2020-03-31
    Officer
    2020-09-18 ~ 2022-02-04
    IIF 60 - director → ME
  • 30
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2019-07-27 ~ 2022-02-04
    IIF 57 - director → ME
    Person with significant control
    2020-03-17 ~ 2022-02-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 31
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Corporate
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    2016-10-13 ~ 2022-02-04
    IIF 41 - director → ME
    Person with significant control
    2016-10-13 ~ 2022-02-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 32
    First Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-06-30 ~ 2022-02-04
    IIF 27 - director → ME
  • 33
    8 Ashdale, Thringstone, Coalville, Leicestershire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-06-30 ~ 2022-02-04
    IIF 29 - director → ME
    Person with significant control
    2021-06-30 ~ 2022-02-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    UNIFORM TOOLING LIMITED - 2022-06-10
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    266,459 GBP2020-05-31
    Officer
    2021-07-09 ~ 2022-02-03
    IIF 35 - director → ME
© 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.