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

Mr Peter Gerard Gorvin

    Related profiles found in government register
  • Mr Peter Gerard Gorvin
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 1
    • 14, Glenfield Avenue, Wetherby, LS22 6RN, United Kingdom

      IIF 2 IIF 3
    • 14 Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, England

      IIF 4
  • Mr Peter Gerard Gorvin
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 14, Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, England

      IIF 5
  • Gorvin, Peter Gerard
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glenfield Avenue, Wetherby, Yorkshire, LS22 6RN, England

      IIF 6
  • Gorvin, Peter Gerard
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 7
    • Units 37-38, Meridian Business Centre, King Street, Oldham, OL8 1EZ

      IIF 8
    • 14, Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, United Kingdom

      IIF 9 IIF 10
  • Gorvin, Peter Gerard
    British manager born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glenfield Avenue, Wetherby, West Yorkshire, LS22 6RN, United Kingdom

      IIF 11
  • Gorvin, Peter Gerard
    British retired born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 12
    • September Place, Upper Langwith, Collingham, Wetherby, West Yorkshire, LS22 5DQ, England

      IIF 13
  • Gorvin, Peter Gerard
    British solicitor born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • September Place, Upper Langwith, Collingham, West Yorkshire, LS22 5DQ

      IIF 14 IIF 15 IIF 16
  • Gorvin, Peter Gerard
    British born in March 1944

    Registered addresses and corresponding companies
    • Chadlea House 36 Bunkers Hill, Romiley, Stockport, Cheshire, SK6 3DS

      IIF 17
  • Gorvin, Peter Gerard
    British solicitor born in March 1944

    Registered addresses and corresponding companies
    • Chadlea House 36 Bunkers Hill, Romiley, Stockport, Cheshire, SK6 3DS

      IIF 18 IIF 19 IIF 20
  • Gorvin, Peter Gerard
    British

    Registered addresses and corresponding companies
  • Gorvin, Peter Gerard
    British director

    Registered addresses and corresponding companies
    • Chadlea House 36 Bunkers Hill, Romiley, Stockport, Cheshire, SK6 3DS

      IIF 27
  • Gorvin, Peter Gerard
    British solicitor

    Registered addresses and corresponding companies
    • September Place, Upper Langwith, Collingham, West Yorkshire, LS22 5DQ

      IIF 28 IIF 29
  • Gorvin, Peter Gerard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    Grosvenor House, 45 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 2
    14 Glenfield Avenue, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ILEDAM LTD - 2020-07-19
    Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,143 GBP2019-08-31
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    2001-07-13 ~ 2007-09-30
    IIF 15 - Director → ME
    2002-07-17 ~ 2007-09-30
    IIF 28 - Secretary → ME
  • 2
    The Dower House, Pownall Park, Wilmslow, Cheshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    1999-09-30 ~ 2002-03-14
    IIF 27 - Secretary → ME
  • 3
    Oury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-12-01 ~ 2004-12-30
    IIF 16 - Director → ME
    2002-11-08 ~ 2004-12-31
    IIF 21 - Secretary → ME
  • 4
    BRYDEN (UK) LIMITED - 2023-08-21
    BRYDEN PROPERTIES LIMITED - 2010-12-09
    GSF3 LIMITED - 1999-06-25
    C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,276 GBP2024-12-31
    Officer
    1999-06-28 ~ 2001-04-16
    IIF 23 - Secretary → ME
  • 5
    1733 Coventry Road, South Yardley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    403,100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2026-01-09
    IIF 4 - Has significant influence or control OE
  • 6
    DEAN HOUSE PLC - 2014-06-17
    OLDHAM KITCHENS LIMITED - 1994-08-18
    Frp Advisory Llp, 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-09-30 ~ 2002-03-01
    IIF 22 - Secretary → ME
  • 7
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-01-03 ~ 2017-12-09
    IIF 33 - Secretary → ME
  • 8
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2011-10-12 ~ 2019-10-11
    IIF 30 - Secretary → ME
  • 9
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2011-10-11 ~ 2019-10-11
    IIF 31 - Secretary → ME
  • 10
    DENLEY KING INTERNATIONAL FACILITATION SERVICES LIMITED - 2021-04-09
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2021-04-19 ~ 2021-10-29
    IIF 6 - Director → ME
    2011-10-12 ~ 2019-10-11
    IIF 32 - Secretary → ME
  • 11
    Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1998-02-17 ~ 2001-12-19
    IIF 18 - Director → ME
  • 12
    Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1998-02-16 ~ 2001-12-19
    IIF 19 - Director → ME
  • 13
    7 St. Petersgate, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,784 GBP2019-09-30
    Officer
    2017-09-30 ~ 2020-08-24
    IIF 8 - Director → ME
    Person with significant control
    2017-09-29 ~ 2018-08-31
    IIF 5 - Has significant influence or control OE
  • 14
    ILEDAM LTD - 2020-07-19
    Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,143 GBP2019-08-31
    Officer
    2018-08-16 ~ 2020-08-24
    IIF 7 - Director → ME
  • 15
    GSF 157 LIMITED - 2003-04-06
    C/o Beechwood Cancer Care Centre, Chelford Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-03-31
    Officer
    2003-03-31 ~ 2016-08-05
    IIF 29 - Secretary → ME
  • 16
    POLY-TECH INTERNATIONAL LIMITED - 1997-10-30
    ALERTDRAFT LIMITED - 1996-03-28
    7 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,740,100 GBP2024-03-31
    Officer
    1997-03-21 ~ 1999-02-24
    IIF 17 - Director → ME
    1997-02-25 ~ 1999-02-24
    IIF 25 - Secretary → ME
  • 17
    NEWCO (717) LIMITED - 2002-04-25
    Woollands Farm, Oldhamstocks, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2002-05-16 ~ 2003-06-27
    IIF 14 - Director → ME
  • 18
    Renshaw Chartered Certified Accountants, Grosvenor House, The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,130 GBP2024-12-31
    Officer
    2013-11-01 ~ 2014-11-25
    IIF 13 - Director → ME
  • 19
    SOVEREIGN RUBBER PRODUCTS LIMITED - 1996-05-09
    RUBBER RECLAMATION (NORTHERN) LIMITED - 1994-10-10
    St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-05-10 ~ 1996-12-21
    IIF 26 - Secretary → ME
  • 20
    6 Waterford Avenue, Romiley, Stockport, England
    Active Corporate (9 parents)
    Officer
    1999-04-08 ~ 2005-05-01
    IIF 24 - Secretary → ME
  • 21
    STOCKPORT WHOLESALE JEWELLERY LTD - 2020-08-06
    Unit 11 Vale Park, Hazelbottom Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ 2020-09-04
    IIF 9 - Director → ME
    Person with significant control
    2019-04-25 ~ 2020-04-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    ENGINECERT LIMITED - 1997-12-05
    Bennett Verby Llp, 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,438 GBP2022-03-31
    Officer
    1996-04-12 ~ 1997-02-11
    IIF 20 - 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.