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

Northmore, Peter John, Mr.

    Related profiles found in government register
  • Northmore, Peter John, Mr.
    British consulting engineer born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Bar Lane, Stapleford, Cambridge, CB2 5BJ

      IIF 1
    • icon of address 37, Bar Lane, Stapleford, Cambridge, CB22 4BJ, United Kingdom

      IIF 2
  • Northmore, Peter John, Mr.
    British direct born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Hills Road, Cambridge, CB2 1JP, United Kingdom

      IIF 3 IIF 4
  • Northmore, Peter John, Mr.
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gransden House, 22 Hills Road, Cambridge, CB2 1JP, United Kingdom

      IIF 5
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 6
  • Northmore, Peter John, Mr.
    British director-northmore associates born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Covent Garden, Cambridge, Cambridgeshire, CB1 2HS, England

      IIF 7
  • Northmore, Peter John, Mr.
    British project manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gransden House, 22 Hills Road, Cambridge, CB2 1JP, United Kingdom

      IIF 8
  • Northmore, Peter John
    British chairman born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arthur Rank Hospice, Cherry Hinton Road, Shelford Bottom, Cambridge, CB22 3FB, England

      IIF 9
  • Northmore, Peter John
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 10
  • Northmore, Peter John
    British northmore associates ltd director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bar Lane, Stapleford, Cambridge, CB22 5BJ, England

      IIF 11
  • Mr Peter John Northmore
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gransden House, 22 Hills Road, Cambridge, CB2 1JP

      IIF 12
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 13
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 14
    • icon of address 53, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 15
  • Peter John Northmore
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    THE FRIENDS OF ARTHUR RANK HOUSE COMPANY LIMITED - 2002-06-29
    icon of address Arthur Rank Hospice Cherry Hinton Road, Shelford Bottom, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 9 - Director → ME
  • 2
    NORTHMORE LIMITED - 2014-02-11
    icon of address Gransden House, 22 Hills Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    I.B.S. DESIGN PARTNERSHIP LIMITED - 2006-09-13
    GLOBALPEAK LIMITED - 1989-02-20
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,882,941 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,821 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 53 Little Farthing Close, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Station Road, St. Ives, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    TAPFORCE LIMITED - 1988-11-17
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-06-20
    IIF 8 - Director → ME
  • 2
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP PLC - 2012-12-06
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP (EAST ANGLIA) PLC - 2003-01-28
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-06-24
    IIF 2 - Director → ME
  • 3
    icon of address 53 Little Farthing Close, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Officer
    icon of calendar 2016-02-05 ~ 2017-06-14
    IIF 4 - Director → ME
  • 4
    icon of address 15 Station Road, St. Ives, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-06-14
    IIF 3 - Director → ME
  • 5
    icon of address 37 Bar Lane, Stapleford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-03-18 ~ 2024-09-27
    IIF 11 - Director → ME
  • 6
    THE BUILDING EXPERIENCES TRUST LIMITED - 2003-03-11
    icon of address Coulson Building Group, William James House, Cowley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2013-12-31
    IIF 7 - Director → ME
  • 7
    FILMSTAGE LIMITED - 2005-06-06
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2008-01-11
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.