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

Peter Blyth

    Related profiles found in government register
  • Peter Blyth
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 2
    • icon of address 1, Albert Road, Middlesbrough, Cleveland, TS1 1PQ, United Kingdom

      IIF 3
  • Mr Peter Blyth
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, High Street, Yarm, TS15 9AH, United Kingdom

      IIF 4
  • Peter Williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG, United Kingdom

      IIF 5
  • Blyth, Peter
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Yorkshire, CV6 4AD, United Kingdom

      IIF 6
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 7
  • Mr Peter Blyth
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richardsons Yard, Houndgate, Darlington, DL1 5RL, United Kingdom

      IIF 8
    • icon of address 186, Linthorpe Road, Middlesbrough, TS1 3RF, England

      IIF 9
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG, United Kingdom

      IIF 13
    • icon of address First Floor, 186-188 Linthorpe Road, Middlesbrough, TS1 3RF, England

      IIF 14
    • icon of address 1, Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5GJ, England

      IIF 15
    • icon of address 21, Yarm Lane, Stockton-on-tees, TS18 3DR, England

      IIF 16
    • icon of address 1 Lexington Court, Mulgrave Road, Whitby, YO21 3LB, England

      IIF 17 IIF 18
  • Williams, Peter
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG, United Kingdom

      IIF 19
  • Williams, Peter
    British landlord born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 20
  • Williams, Peter
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, 19 Market Place, Guisborough, TS14 6BN, United Kingdom

      IIF 21
  • Williams, Peter
    British publican born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens Cambridge Square, Middlesbrough, TS5 5PG, United Kingdom

      IIF 22
  • Williams, Peter
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Linthorpe Road, Middlesbrough, England, TS5 6AA

      IIF 23
  • Mr Peter Williams
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Centre, Grange Road, Darlington, DL1 5NQ, England

      IIF 24
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 25
  • Blyth, Peter
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Centre, Grange Road, Darlington, DL1 5NQ, England

      IIF 26
    • icon of address First Floor, 186-188 Linthorpe Road, Middlesbrough, TS1 3RF, England

      IIF 27
    • icon of address 1, Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5GJ, England

      IIF 28
    • icon of address 1 Lexington Court, Mulgrave Road, Whitby, YO21 3LB, England

      IIF 29
  • Blyth, Peter
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richardsons Yard, Houndgate, Darlington, DL1 5RL, United Kingdom

      IIF 30
    • icon of address 1, Albert Road, Middlesbrough, Cleveland, TS1 1PQ, United Kingdom

      IIF 31
    • icon of address 186, Linthorpe Road, Middlesbrough, TS1 3RF, England

      IIF 32
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG

      IIF 33
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG, England

      IIF 34 IIF 35
    • icon of address 5, Cawood Drive, Middlesbrough, TS5 7NG, United Kingdom

      IIF 36
    • icon of address 21, Yarm Lane, Stockton-on-tees, TS18 3DR, England

      IIF 37
    • icon of address 1 Lexington Court, Mulgrave Road, Whitby, YO21 3LB, England

      IIF 38
    • icon of address 48a, High Street, Yarm, TS15 9AH, United Kingdom

      IIF 39
  • Blyth, Peter

    Registered addresses and corresponding companies
    • icon of address 1, Albert Road, Middlesbrough, Cleveland, TS1 1PQ, United Kingdom

      IIF 40
  • Williams, Peter

    Registered addresses and corresponding companies
    • icon of address 406, Linthorpe Road, Middlesbrough, TS5 6HF, England

      IIF 41
    • icon of address Apartment 13, Queens Cambridge Square, Middlesbrough, TS5 5PG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 186 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Albert Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-09-26 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 201 -203, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address Imperial Centre, Grange Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Lexington Court, Mulgrave Road, Whitby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,370 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Richardsons Yard, Houndgate, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,540 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Harveys Bar 1 Richardsons Yard, Houndgate, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 48a High Street, Yarm, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,669 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    MARKET PLACE LEISURELTD LIMITED - 2012-02-01
    icon of address 19 Market Place, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-01-24 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address Sterling Accounting Service Ltd Bridge House 9-13, Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,841 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Lexington Court, Mulgrave Road, Whitby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, 186-188 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,868 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, 186 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,569 GBP2022-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 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
  • 17
    icon of address 21 Yarm Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,582 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Yarm Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 186 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,305 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 19 Market Place, Guisborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,605 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 337 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    168,458 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-02-28 ~ 2022-01-12
    IIF 23 - 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.