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

Pargetter, Craig Peter

    Related profiles found in government register
  • Pargetter, Craig Peter
    British chartered accountant born in November 1970

    Registered addresses and corresponding companies
    • icon of address Beam End Cottage, Paley St., Maidenhead, Berkshire, SL6 3JT

      IIF 1
    • icon of address 9 Ridgway, Wimbledon, London, SW19 4SF

      IIF 2 IIF 3
  • Paegetter, Craoig Peter
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 9 Ridgway, Wimbledon Village, London, SW19 4SF

      IIF 4
  • Pargetter, Craig Peter
    British

    Registered addresses and corresponding companies
    • icon of address 9 Ridgway, Wimbledon, London, SW19 4SF

      IIF 5 IIF 6
  • Pargetter, Craig Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9 Ridgway, Wimbledon, London, SW19 4SF

      IIF 7 IIF 8
  • Paegetter, Craoig Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Ridgway, Wimbledon Village, London, SW19 4SF

      IIF 9
  • Pargetter, Craig Peter
    English company born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX, England

      IIF 10
  • Pargetter, Craig Peter
    English company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Chinnor Road, Chinnor, Oxfordshire, OX39 4BP, United Kingdom

      IIF 11
  • Pargetter, Craig Peter
    English director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Chinnor Road, Chinnor, OX39 4BP, United Kingdom

      IIF 12
  • Pargetter, Craig
    British

    Registered addresses and corresponding companies
  • Pargetter, Craig
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Woodside Chinnor Road, Chinnor Hill, Oxfordshire, OX39 4BP

      IIF 16 IIF 17
  • Pargetter, Craig Peter

    Registered addresses and corresponding companies
    • icon of address Woodside, Chinnor Road, Chinnor, OX39 4BP, United Kingdom

      IIF 18
    • icon of address Beam End Cottage, Paley St., Maidenhead, Berkshire, SL6 3JT

      IIF 19
  • Pargetter, Craig

    Registered addresses and corresponding companies
    • icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, HP14 4HX, England

      IIF 20
  • Pargetter, Craig
    British accountant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Chinnor Road, Chinnor Hill, Oxfordshire, OX39 4BP

      IIF 21
  • Pargetter, Craig
    British chartered accountant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Chinnor Road, Chinnor, Oxfordshire, OX39 4BP, England

      IIF 22
    • icon of address 26-28, Neal Street, Covent Garden, London, WC2H 9QQ, England

      IIF 23
  • Pargetter, Craig
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Chinnor Road, Chinnor Hill, Oxfordshire, OX39 4BP

      IIF 24
    • icon of address C/o Dwf Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5DY, United Kingdom

      IIF 25
  • Pargetter, Craig
    British company secretary born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Chinnor Road, Chinnor Hill, Oxfordshire, OX39 4BP

      IIF 26 IIF 27
  • Mr Craig Peter Pargetter
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Chinnor Road, Chinnor, OX39 4BP, United Kingdom

      IIF 28
    • icon of address Woodside, Chinnor Road, Chinnor, Oxfordshire, OX39 4BP, United Kingdom

      IIF 29
    • icon of address Woodside, Chinnor Road, Chinnor Hill, Oxon, OX39 4BP

      IIF 30 IIF 31
    • icon of address 4, Dukes Gate, Chiswick, London, W4 5DX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Woodside, Chinnor Road, Chinnor Hill, Oxon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,033 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-07-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Woodside, Chinnor Road, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Woodside, Chinnor Road, Chinnor Hill, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-11-08 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Woodside, Chinnor Road, Chinnor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-07-03 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Dwf Llp Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 6
    LUCENT INVESTMENTS LIMITED - 2019-05-01
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,480 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Woodside, Chinnor Road, Chinnor, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,040 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    BIDEAWHILE SEVENTY SEVEN LIMITED - 1992-03-19
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2000-03-30
    IIF 5 - Secretary → ME
  • 2
    CADENZA RESIDENTIAL LIMITED - 2004-08-10
    icon of address Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2007-12-20
    IIF 26 - Director → ME
    icon of calendar 2007-07-31 ~ 2007-12-20
    IIF 16 - Secretary → ME
  • 3
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ 2007-12-20
    IIF 14 - Secretary → ME
  • 4
    CADENZA HOMES LIMITED - 2006-05-09
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ 2007-12-20
    IIF 27 - Director → ME
    icon of calendar 2007-07-31 ~ 2007-12-20
    IIF 17 - Secretary → ME
  • 5
    DWYER GROUP LIMITED - 2000-11-07
    DWYER PLC - 2020-04-01
    icon of address 4 Fitzhardinge Street, Fitzrovia, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,016,915 GBP2024-03-31
    Officer
    icon of calendar 2002-05-16 ~ 2003-02-28
    IIF 1 - Director → ME
    icon of calendar 2002-05-16 ~ 2003-02-28
    IIF 19 - Secretary → ME
  • 6
    SPEED 2800 LIMITED - 1992-09-03
    icon of address 26-28 Neal Street, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2013-02-11 ~ 2021-09-23
    IIF 23 - Director → ME
  • 7
    icon of address Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-26 ~ 2002-03-24
    IIF 3 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-03-24
    IIF 8 - Secretary → ME
  • 8
    JS REAL ESTATE PLC - 2007-06-05
    JAMES SMITH ESTATES PUBLIC LIMITED COMPANY - 2005-08-23
    JAMES SMITH & SONS (NORWOOD) PUBLIC LIMITED COMPANY - 1989-05-31
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2002-03-24
    IIF 2 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-03-24
    IIF 7 - Secretary → ME
  • 9
    OVAL (1628) LIMITED - 2001-04-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2002-03-24
    IIF 4 - Director → ME
    icon of calendar 2001-04-27 ~ 2002-03-24
    IIF 9 - Secretary → ME
  • 10
    icon of address 30, 35 Westgate, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ 1999-12-03
    IIF 6 - Secretary → ME
  • 11
    LUCENT INVESTMENTS LIMITED - 2019-05-01
    icon of address Station Farm, Wycombe Road, Saunderton, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,480 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ 2022-05-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-01-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.