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

Weil, Peter Michael

    Related profiles found in government register
  • Weil, Peter Michael
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 1
  • Weil, Peter Michael
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weil, Peter Michael
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 55/57, Park Royal Road, London, NW10 7LP, England

      IIF 5
  • Weil, Peter Michael
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weil, Peter Michael
    British managing director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 50 Kensington Gardens, London, W2 4BA

      IIF 9 IIF 10
  • Weil, Peter Michael
    British retail director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 50 Kensington Gardens, London, W2 4BA

      IIF 11
  • Weil, Peter Michael
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat-68, 50 Kensington Gardens Square, London, W2 4BA

      IIF 12
  • Weil, Peter
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 68, 50 Kensington Gardens Square, London, W2 4BA, United Kingdom

      IIF 13
  • Mr Peter Michael Weil
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 421, Centennial Park, Centennial Avenue, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 14
    • icon of address Unit 421, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, United Kingdom

      IIF 15
    • icon of address 20 A, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, England

      IIF 16
    • icon of address 20a, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, England

      IIF 17
    • icon of address Unit 2 55/57, Park Royal Road, London, NW10 7LP, England

      IIF 18
  • Mr Peter Weil
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 68, 50 Kensington Gardens Square, London, W2 4BA, United Kingdom

      IIF 19
  • Peter Michael Weil
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town & Forest, 1st Floor New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA, United Kingdom

      IIF 20
  • Weil, Peter Michael
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town & Forest, 1st Floor New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA, United Kingdom

      IIF 21
    • icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

      IIF 22
  • Weil, Peter Michael
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Centennial Park, Centennial Avenue, Borehamwood, Hertfordshire, WD6 3TN, England

      IIF 23
    • icon of address 421, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 421, Centennial Park, Centennial Ave, Elstree, Herts, WD6 3TN, England

      IIF 30
  • Weil, Peter
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 68, 50 Kensington Gardens Square, London, W2 4BA, England

      IIF 31
  • Weil, Peter Michael
    British consultant

    Registered addresses and corresponding companies
    • icon of address 421, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, England

      IIF 32
  • Mr Peter Michael Weil
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

      IIF 33
  • Mr Peter Weil
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 68, 50 Kensington Gardens Square, London, W2 4BA, England

      IIF 34
  • Weil, Peter Michael

    Registered addresses and corresponding companies
    • icon of address 421, Centennial Park, Centennial Avenue, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 35
    • icon of address 421, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 421, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, United Kingdom

      IIF 39
  • Weil, Peter

    Registered addresses and corresponding companies
    • icon of address 421, Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TN, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans
    Active Corporate (2 parents)
    Equity (Company account)
    150,917 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 29 Montagu Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    361,380 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2013-11-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 207 Regent Street Third Floor, Suite 8, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    28,761 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 12 - LLP Member → ME
  • 5
    icon of address 29 Montagu Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor New Barnes Mill, Cottonmill Lane, St Albans
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,204 GBP2022-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 30 - Director → ME
    icon of calendar 2018-06-08 ~ 2023-12-30
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2023-12-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JUNGLE TECHNOLOGY LIMITED - 2005-03-22
    FORAY 1239 LIMITED - 1999-09-14
    icon of address 33 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-05-15
    IIF 2 - Director → ME
  • 3
    JUNGLE.COM LIMITED - 2000-05-09
    JUNGLE BUSINESS.COM LIMITED - 2004-06-02
    EVER 1239 LIMITED - 1999-12-21
    icon of address 33 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-05-15
    IIF 4 - Director → ME
  • 4
    FORAY 1291 LIMITED - 2000-05-09
    SOFTWARE WAREHOUSE LIMITED - 2008-07-03
    icon of address 33 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-05-15
    IIF 3 - Director → ME
  • 5
    JUNGLE CORPORATE LIMITED - 2004-12-14
    FORAY 1303 LIMITED - 2000-05-18
    icon of address 33 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-05-15
    IIF 8 - Director → ME
  • 6
    FL LONDON WINDSCREENS LTD - 2020-06-05
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,432 GBP2022-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 23 - Director → ME
    icon of calendar 2020-03-12 ~ 2023-12-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-12-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 24 - Director → ME
    icon of calendar 2009-03-23 ~ 2023-12-30
    IIF 41 - Secretary → ME
  • 8
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 29 - Director → ME
    icon of calendar 2012-09-27 ~ 2023-12-30
    IIF 37 - Secretary → ME
  • 9
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    924,022 GBP2022-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 25 - Director → ME
    icon of calendar 2016-03-10 ~ 2023-12-30
    IIF 38 - Secretary → ME
  • 10
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,010,505 GBP2022-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 27 - Director → ME
    icon of calendar 2004-07-26 ~ 2023-12-30
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FASTLANE PAINT & BODY (ASCOT) LIMITED - 2011-05-13
    FASTLANE PAINT & BODY (LONDON) LIMITED - 2013-03-19
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 28 - Director → ME
    icon of calendar 2009-03-23 ~ 2023-12-30
    IIF 40 - Secretary → ME
  • 12
    THE GENUINE GEMSTONE COMPANY LIMITED - 2018-02-07
    VINAPPRIS LIMITED - 2008-04-28
    THE COLOURFUL COMPANY GROUP LIMITED - 2016-03-09
    icon of address Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-12-01
    IIF 11 - Director → ME
  • 13
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-05-15
    IIF 9 - Director → ME
  • 14
    FORAY 1288 LIMITED - 2000-05-09
    JUNGLE.COM LIMITED - 2001-08-03
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-03 ~ 2001-05-15
    IIF 6 - Director → ME
  • 15
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,057 GBP2022-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-30
    IIF 26 - Director → ME
    icon of calendar 2015-02-11 ~ 2023-12-30
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address New Barnes Mill Cottonmill Lane, 1st Floor, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,635 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2019-10-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2019-10-08
    IIF 18 - Right to appoint or remove directors OE
  • 17
    icon of address Building 6 Suite 23, Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,892,196 GBP2023-03-31
    Officer
    icon of calendar 1992-06-10 ~ 1999-09-20
    IIF 10 - Director → ME
  • 18
    FORAY 1235 LIMITED - 1999-08-09
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-06 ~ 2001-05-15
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.