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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shakeshaft, Peter Robert

    Related profiles found in government register
  • Shakeshaft, Peter Robert
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 1 IIF 2
    • First Floor, Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 3 IIF 4
    • Forum House 41-51, Brighton Road, Redhill, Surrey, RH1 6YS, Uk

      IIF 5
  • Shakeshaft, Peter Robert
    British c e o born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 6
  • Shakeshaft, Peter Robert
    British chairman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 7
  • Shakeshaft, Peter Robert
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 8 IIF 9
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 10
  • Shakeshaft, Peter Robert
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 11
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 12
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

      IIF 16
  • Shakeshaft, Peter Robert
    British marketing born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mardle, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 17
  • Shakeshaft, Peter Robert, Mr.
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, England

      IIF 18
  • Shakeshaft, Peter Robert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, RH4 1XA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • The Atrium, Curtis Road, Dorking, RH4 1XA, England

      IIF 25
    • Barclays House, 51 Bishopric, Horsham, RH12 1QJ, England

      IIF 26
    • Barclays House, First Floor, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 27 IIF 28
    • First Floor, Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 29
  • Shakeshaft, Peter Robert
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shakeshaft, Peter Robert
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 47
  • Shakeshaft, Peter Robert
    British business consultant born in June 1958

    Registered addresses and corresponding companies
    • Bregsells House, Bregsells Drive, Horsham Road Beare Green, Dorking Surrey, RH5 4QY

      IIF 48
  • Shakeshaft, Peter Robert
    British company director

    Registered addresses and corresponding companies
    • Bregsells House, Bregsells Drive, Horsham Road Beare Green, Dorking Surrey, RH5 4QY

      IIF 49
  • Mr Peter Robert Shakeshaft
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shakeshaft, Peter Robert

    Registered addresses and corresponding companies
    • 4, Peel House, Barttelot Road, Horsham, West Sussex, RH12 1DE, United Kingdom

      IIF 69
  • Mr Peter Robert Shakeshaft
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barclays House, 51 Bishopric, Horsham, RH12 1QJ, England

      IIF 70
    • Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, England

      IIF 71
child relation
Offspring entities and appointments 46
  • 1
    BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD - now
    BRITISH BOBSLEIGH ASSOCIATION LIMITED
    - 2010-04-17 01520069
    5 South Buildings, University Of Bath, Claverton Down, Bath, England
    Active Corporate (72 parents)
    Officer
    2005-09-14 ~ 2008-09-14
    IIF 7 - Director → ME
  • 2
    CADOR LIMITED
    - now 09052275
    CADOR TRADING COMPANY LIMITED - 2015-05-18
    Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    FESTIVAL HOTELS GROUP LIMITED
    12569270
    249 Cranbrook Road, Ilford, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2020-12-22 ~ 2021-06-02
    IIF 27 - Director → ME
  • 4
    FINE WINE INVESTMENTS LTD
    12696543
    Suite 1 - Woodgate Stables Crawley Lane, Kings Bromley, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2020-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    INDIVIDUAL PROTECTION SOLUTIONS LTD
    - now 10764140
    INDIVIDUAL PROTECTION SERVICE (IPS) LTD
    - 2021-03-29 10764140
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents)
    Officer
    2020-07-14 ~ 2021-10-26
    IIF 13 - Director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 59 - Has significant influence or control OE
  • 6
    LONDON WINE EXCHANGE LIMITED
    07882292
    First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2011-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    MIDDLE STREET LAND LIMITED
    07121268
    Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, England
    Active Corporate (11 parents)
    Officer
    2010-10-12 ~ 2019-09-02
    IIF 12 - Director → ME
    2010-10-18 ~ 2012-01-03
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 50 - Has significant influence or control OE
  • 8
    MINORIES A LIMITED
    13438332
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2021-06-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 9
    MINORIES B LIMITED
    13438340
    C/o R2 Advisory Limited 60, Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2021-06-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 60 - Has significant influence or control OE
  • 10
    MINORIES C LIMITED
    13438344
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 11
    MINORIES D LIMITED
    13450954
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 12
    MINORIES E LIMITED
    13450956
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 13
    MINORIES F LIMITED
    13448609
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 14
    MINORIES G LIMITED
    13448612
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 15
    MINORIES H LIMITED
    13448613
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 16
    MINORIES I LIMITED
    13450948
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 17
    MINORIES J LIMITED
    13564255
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-08-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 18
    MINORIES K LIMITED
    13564269
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 19
    MINORIES L LIMITED
    13890981
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 20
    MINORIES M LIMITED
    13891087
    C/o Harrisons Business Recovery & Insolvency (london) Limited Westgate House, 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 21
    MINORIES N LIMITED
    14090692
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 22
    MINORIES O LIMITED
    14091012
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 32 - Director → ME
  • 23
    MINORIES P LIMITED
    14174670
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-15 ~ dissolved
    IIF 40 - Director → ME
  • 24
    MINORIES Q LIMITED
    14175074
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 45 - Director → ME
  • 25
    MOON HALL SCHOOLS EDUCATIONAL TRUST - now
    MOON HALL SCHOOL
    - 2006-06-01 02485159
    Burys Court Flanchford Road, Leigh, Reigate, Surrey
    Active Corporate (52 parents, 2 offsprings)
    Officer
    2001-05-16 ~ 2005-07-04
    IIF 11 - Director → ME
  • 26
    PROVENANCE FINE WINES LTD
    - now 02567909
    PROVENCE FINE WINES LIMITED - 2008-12-17
    XLS SOFTWARE LIMITED - 2008-12-08
    SHIELDMOTIVE LIMITED - 1992-02-12
    Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 27
    PS HOTEL TECH LTD
    14483096
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 28
    RC HOTEL MANAGEMENT LTD
    14409629
    The Atrium Business Centre, Curtis Road, Dorking, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2025-09-01 ~ now
    IIF 25 - Director → ME
  • 29
    RCHM (SERVICES) ALLERTON LTD
    - now 14547220
    RCHM (SERVICES) LTD - 2023-01-18
    The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 21 - Director → ME
  • 30
    RCHM (SERVICES) BRIDGE LTD
    14600030
    The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 24 - Director → ME
  • 31
    RCHM (SERVICES) CRAB & LOBSTER LTD
    14600169
    The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 20 - Director → ME
  • 32
    RCHM (SERVICES) HALLGARTH LTD
    14600089
    The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 23 - Director → ME
  • 33
    RCHM (SERVICES) THREEWAYS LTD
    14599947
    The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 19 - Director → ME
  • 34
    RCHM (SERVICES) WROXTON LTD
    14599873
    The Atrium Business Centre C/o Reaveley Cooper Ltd, 4 Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 22 - Director → ME
  • 35
    RLT INTERNATIONAL LIMITED
    10900708
    Fareham Innovation Centre, 4 Meteor Way, Lee-on-the-solent, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-03-06 ~ 2019-04-02
    IIF 30 - Director → ME
  • 36
    THE HOTEL RESTRUCTURING COMPANY LIMITED
    - now 14486989
    OAK HOTEL MANAGEMENT LIMITED
    - 2023-02-09 14486989
    Barclays House, 51 Bishopric, Horsham, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 37
    THE RUGBY CLUB LIMITED
    03386689
    85 Elsenham Street, London
    Dissolved Corporate (5 parents)
    Officer
    1997-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 38
    THINCCITY LIMITED
    12542585
    Suite 1 - Woodgate Stables Crawley Lane, Kings Bromley, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 39
    VIN-X ENTERPRISE INVESTMENT SCHEME LTD
    08597432
    Bailey House, 4-10 Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 40
    VIN-X LIMITED
    - now 02402428
    KESTRAL HOLDINGS LIMITED
    - 2010-03-10 02402428
    SAFETY WATCH LIMITED
    - 1991-12-20 02402428
    NERIGRASS LIMITED - 1989-10-11
    First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1991-08-12 ~ now
    IIF 4 - Director → ME
    1991-11-05 ~ 1995-02-02
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 41
    WHITEHORSE WINES LTD
    13501173
    First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2021-10-28 ~ 2023-03-15
    IIF 14 - Director → ME
  • 42
    WILLS & CO. FINANCIAL GROUP PLC
    - now 02986413
    GHW GROUP PUBLIC LIMITED COMPANY
    - 2007-10-10 02986413
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANY
    - 2002-03-05 02986413
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    1995-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 43
    WILLS & CO. REGISTRARS LIMITED
    - now 02895588
    GHW REGISTRARS LIMITED - 2007-11-06
    SOUTHERN REGISTRARS LIMITED
    - 2002-03-14 02895588
    THE PRODUCT EXCHANGE LIMITED
    - 1995-02-10 02895588
    STAMPS DIRECT LIMITED
    - 1994-11-22 02895588
    4-10 Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2009-05-28 ~ 2011-04-01
    IIF 8 - Director → ME
    1994-10-17 ~ 1997-04-30
    IIF 48 - Director → ME
  • 44
    WILLS AND CO STOCKBROKERS LTD
    - now 00626115
    GRAHAME H.WILLS & COMPANY LIMITED - 2003-12-03
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (15 parents)
    Officer
    2010-01-25 ~ 2011-04-21
    IIF 16 - Director → ME
    2007-06-06 ~ 2008-02-14
    IIF 6 - Director → ME
  • 45
    WINE BEHIND THE LABEL LIMITED
    08773137
    31 Lowden Close, 31 Lowden Close, Winchester, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2014-01-08 ~ 2014-09-11
    IIF 5 - Director → ME
  • 46
    WINE INVESTMENT ASSOCIATION LIMITED
    08225080
    First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2012-09-24 ~ now
    IIF 29 - Director → 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.