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

Blake, Peter

    Related profiles found in government register
  • Blake, Peter
    British businessman born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 1 IIF 2
  • Blake, Peter
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 3 IIF 4 IIF 5
    • icon of address 213, Fairview Road, Stevenage, Hertfordshire, SG1 2NA, England

      IIF 8
    • icon of address 213, Fairview Road, Stevenage, SG1 2NA, England

      IIF 9
  • Blake, Peter
    British company director/secretary born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 10
  • Blake, Peter
    British company secretary/director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 11
  • Blake, Peter
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Old Stevenage, Herts, SG1 2NA, United Kingdom

      IIF 12
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 13 IIF 14 IIF 15
    • icon of address 213, Fairview Road, Stevenage, Hertfordshire, SG1 2NA, United Kingdom

      IIF 18 IIF 19
    • icon of address 213 Fairview Road, Stevenage, Herts, SG1 2NA, England

      IIF 20
    • icon of address 213 Fairview Road, Stevenage, Herts, SG1 2NA, United Kingdom

      IIF 21
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom

      IIF 22
  • Blake, Peter
    British legal executive born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 23
  • Blake, Peter
    British property developer born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 24 IIF 25
  • Blake, Peter
    British property manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 26 IIF 27
  • Blake, Peter
    British property developer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Westbourne Park Road, London, W11 1BT

      IIF 28
  • Blake, Peter
    British company director born in February 1947

    Registered addresses and corresponding companies
    • icon of address Studio Flat 11 Hornton Street, London, W8 7NP

      IIF 29
  • Peter Blake
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 30
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 31
  • Belka, Peter
    Latvian director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160f, Westbourne Park Road, London, W11 1BT, England

      IIF 32
  • Blake, Peter
    British

    Registered addresses and corresponding companies
  • Blake, Peter
    British company director

    Registered addresses and corresponding companies
  • Blake, Peter
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 49
  • Blake, Peter
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 50
  • Blake, Peter
    British director

    Registered addresses and corresponding companies
  • Blake, Peter
    British property developer

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 54
  • Blake, Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 55 IIF 56
  • Mr Peter Blake
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Fairview Road, Stevenage, Hertfordshire, SG1 2NA

      IIF 57
    • icon of address 213, Fairview Road, Stevenage, Hertfordshire, SG1 2NA, England

      IIF 58
    • icon of address 213 Fairview Road, Stevenage, Herts, SG1 2NA, England

      IIF 59
  • Blake, Peter

    Registered addresses and corresponding companies
    • icon of address 168 Westbourne Park Road, London, W11 1BT

      IIF 60
    • icon of address 213 Fairview Road, Fairview Road, Stevenage, SG1 2NA, England

      IIF 61
    • icon of address 213, Fairview Road, Stevenage, Hertfordshire, SG1 2NA, England

      IIF 62
    • icon of address 213 Fairview Road, Stevenage, Herts, SG1 2NA, England

      IIF 63
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom

      IIF 64
  • Belka, Peter

    Registered addresses and corresponding companies
    • icon of address 160f, Westbourne Park Road, London, W11 1BT, England

      IIF 65
  • Mr Peter Blake
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 52 Lonsdale Road, Notting Hill, Kensington, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,075 GBP2024-03-31
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 213 Fairview Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 147a High Street, Waltham Cross, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    3,543 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-12-01 ~ now
    IIF 44 - Secretary → ME
  • 5
    icon of address 4385, 10532352: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-03-26 ~ dissolved
    IIF 65 - Secretary → ME
  • 6
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    26,149 GBP2024-12-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 62 - Secretary → ME
  • 7
    icon of address C/o Mentor Services Limited 213, Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,194 GBP2025-03-31
    Officer
    icon of calendar 1998-11-23 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,044 GBP2025-07-31
    Officer
    icon of calendar 2001-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,981 GBP2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 213 Fairview Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,288 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 213 Fairview Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,538 GBP2025-03-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46 GBP2025-03-31
    Officer
    icon of calendar 1993-11-08 ~ now
    IIF 48 - Secretary → ME
  • 13
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,665 GBP2025-03-31
    Officer
    icon of calendar 1995-10-26 ~ now
    IIF 45 - Secretary → ME
  • 14
    icon of address 213 Fairview Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,328 GBP2025-03-31
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 55 - Secretary → ME
  • 15
    icon of address 213 Fairview Road, Stevenage, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    11,434 GBP2025-03-31
    Officer
    icon of calendar 1996-01-16 ~ now
    IIF 47 - Secretary → ME
  • 16
    icon of address 213 Fairview Road, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,670 GBP2024-09-30
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,178 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-03-14 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 213 Fairview Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,755,453 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 213 Fairview Road Fairview Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,019 GBP2024-08-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 61 - Secretary → ME
  • 21
    icon of address 213 Fairview Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    15,889 GBP2025-03-31
    Officer
    icon of calendar 1997-06-02 ~ now
    IIF 42 - Secretary → ME
  • 22
    AVINGFIELD LIMITED - 1986-05-02
    icon of address 213 Fairview Road, Stevenage, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    43,719 GBP2025-03-31
    Officer
    icon of calendar 1993-03-30 ~ now
    IIF 53 - Secretary → ME
Ceased 25
  • 1
    ZODIAC PROPERTY SERVICES LIMITED - 1993-10-07
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2024-01-31
    Officer
    icon of calendar 1993-10-12 ~ 1995-06-14
    IIF 10 - Director → ME
    icon of calendar 1993-10-12 ~ 1995-06-14
    IIF 49 - Secretary → ME
  • 2
    icon of address 71 Mill Hill Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    658,262 GBP2024-06-30
    Officer
    icon of calendar 1997-05-23 ~ 2007-12-06
    IIF 4 - Director → ME
  • 3
    STYLISH MANAGEMENT LIMITED - 1994-10-05
    icon of address 187 Ladbroke Grove, London
    Active Corporate (7 parents)
    Equity (Company account)
    -1,391 GBP2024-04-30
    Officer
    icon of calendar 1994-10-05 ~ 1996-09-04
    IIF 11 - Director → ME
    icon of calendar 1994-10-05 ~ 1996-09-04
    IIF 50 - Secretary → ME
  • 4
    icon of address 52 Lonsdale Road, Notting Hill, Kensington, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2011-09-13
    IIF 33 - Secretary → ME
    icon of calendar 2003-11-04 ~ 2006-05-24
    IIF 43 - Secretary → ME
  • 5
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    39,823 GBP2025-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2008-04-16
    IIF 17 - Director → ME
    icon of calendar 2006-10-31 ~ 2008-04-16
    IIF 52 - Secretary → ME
  • 6
    icon of address 135 Bramley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-06-30
    Officer
    icon of calendar 2009-02-10 ~ 2013-04-17
    IIF 46 - Secretary → ME
  • 7
    MENTLEY LANE EAST (WALLACE LAND) MANAGEMENT COMPANY LIMITED - 2013-10-24
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-04-30
    IIF 8 - Director → ME
  • 8
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    380 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-11
    IIF 41 - Secretary → ME
  • 9
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2008-09-01
    IIF 38 - Secretary → ME
  • 10
    icon of address 5 St. Georges Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,836 GBP2024-03-31
    Officer
    icon of calendar 1997-07-01 ~ 2001-06-15
    IIF 7 - Director → ME
  • 11
    icon of address 36a Kenway Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-03-02 ~ 2005-12-02
    IIF 29 - Director → ME
  • 12
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,981 GBP2024-12-31
    Officer
    icon of calendar 2001-11-01 ~ 2002-05-31
    IIF 54 - Secretary → ME
  • 13
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2018-03-01
    IIF 18 - Director → ME
  • 14
    icon of address Bc04 Building 13 Princess Margaret Road, Thames Industrial Park, East Tilbury, Essex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    29,139 GBP2025-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2014-08-20
    IIF 15 - Director → ME
  • 15
    icon of address C/o Puritas Accounting 2 Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-03-03 ~ 2015-02-26
    IIF 16 - Director → ME
    icon of calendar 2006-06-08 ~ 2013-01-30
    IIF 37 - Secretary → ME
  • 16
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46 GBP2025-03-31
    Officer
    icon of calendar 1993-11-08 ~ 1993-01-13
    IIF 3 - Director → ME
  • 17
    icon of address 213 Fairview Road, Stevenage, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    11,434 GBP2025-03-31
    Officer
    icon of calendar 1996-01-16 ~ 2002-05-29
    IIF 6 - Director → ME
  • 18
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2024-03-31
    Officer
    icon of calendar 1998-11-26 ~ 2010-06-24
    IIF 28 - Director → ME
    icon of calendar 2019-02-25 ~ 2023-01-23
    IIF 63 - Secretary → ME
    icon of calendar 1998-11-26 ~ 2010-06-24
    IIF 60 - Secretary → ME
  • 19
    icon of address N J Liddell & Co, Moor Farm Kings Lane, Sotherton, Beccles, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    11,475 GBP2025-03-31
    Officer
    icon of calendar ~ 2010-05-05
    IIF 36 - Secretary → ME
  • 20
    HOCKERILL MALTINGS MANAGEMENT LIMITED - 1985-04-19
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    240 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-11
    IIF 35 - Secretary → ME
  • 21
    icon of address 36 Riverside Court Cambridge Road, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,963 GBP2024-09-30
    Officer
    icon of calendar 1994-09-14 ~ 1995-04-03
    IIF 27 - Director → ME
  • 22
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2018-08-22
    IIF 21 - Director → ME
  • 23
    icon of address The Lodge, Stadium Way, Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-07-22
    IIF 13 - Director → ME
    icon of calendar 2004-09-28 ~ 2006-04-05
    IIF 51 - Secretary → ME
  • 24
    icon of address C/o Neil Douglas Block Management Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2008-10-31
    IIF 56 - Secretary → ME
  • 25
    AVINGFIELD LIMITED - 1986-05-02
    icon of address 213 Fairview Road, Stevenage, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    43,719 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-01-22
    IIF 23 - Director → ME
    icon of calendar ~ 1993-01-22
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

Β© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.