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

King, Peter Arthur

    Related profiles found in government register
  • King, Peter Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Field View House, Wield Road, Medstead, Alton, Hampshire, GU34 5NJ, England

      IIF 1
    • icon of address Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB

      IIF 2 IIF 3
    • icon of address The Old Cottage, Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DN, England

      IIF 4
    • icon of address The Old Cottage, Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DN, United Kingdom

      IIF 5
    • icon of address The Old Cottage, Lynwick Street, Rudgwick, West Sussex, RH12 3DN, United Kingdom

      IIF 6
  • King, Peter Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB

      IIF 7
    • icon of address The Old Cottage, Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DN, England

      IIF 8
    • icon of address The Old Cottage, Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DN, United Kingdom

      IIF 9
    • icon of address Continental House, Ground Floor, Suite 2, Oak Ridge, West End, Woking, GU24 9PJ, England

      IIF 10
  • King, Peter Arthur
    British company director

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB

      IIF 11
  • King, Peter Arthur

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB

      IIF 12
  • King, Peter Arthur
    British accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 127 Guildford Road, Lightwater, Surrey, GU18 5RA, United Kingdom

      IIF 13
    • icon of address 4th Floor Burwood House, Caxton Street, London, SW1H 0QT

      IIF 14
    • icon of address Marathon House, Southwark Street, London, SE1 0JF, England

      IIF 15
    • icon of address British Cycling Federation, Stuart Street, Manchester, Lancashire, M11 4DQ

      IIF 16
    • icon of address Continental House, Ground Floor, Suite 2, Oak Ridge, West End, Woking, GU24 9PJ, England

      IIF 17
  • King, Peter Arthur
    British acountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT

      IIF 18
  • King, Peter Arthur
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field View House, Wield Road, Medstead, Alton, Hampshire, GU34 5NJ, England

      IIF 19
  • King, Peter Arthur
    British management accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road Perry Barr, Birmingham, B42 2BE, England

      IIF 20
  • King, Peter Arthur
    British acca born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB

      IIF 21
  • King, Peter Arthur
    British accountant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Peter Arthur
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB

      IIF 30
  • Mr Peter Arthur King
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field View House, Wield Road, Medstead, Alton, Hampshire, GU34 5NJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address National Cycling Centre, Stuart Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    JUST REWARDS LIMITED - 2007-01-17
    icon of address Mynster Cottage, Harrow Road East, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    20,665 GBP2015-09-30
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    HEXAD DEVELOPMENTS LIMITED - 1979-12-31
    icon of address Field View House Wield Road, Medstead, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,907 GBP2022-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    icon of calendar ~ dissolved
    IIF 1 - 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 1 Jayes Park Courtyard, Ockley, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,713 GBP2014-12-31
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 20
  • 1
    icon of address British Cycling Federation, Stuart Street, Manchester, Gtr Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2009-07-07
    IIF 26 - Director → ME
  • 2
    GANYMEDE SYSTEMS LIMITED - 1997-06-23
    icon of address Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,451,764 GBP2024-06-30
    Officer
    icon of calendar 1995-02-10 ~ 1997-05-19
    IIF 25 - Director → ME
    icon of calendar 1995-02-10 ~ 1997-05-19
    IIF 7 - Secretary → ME
  • 3
    COMMONWEALTH GAMES COUNCIL FOR ENGLAND(THE) - 2009-04-20
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,278,274 GBP2024-03-31
    Officer
    icon of calendar 2009-11-05 ~ 2012-07-20
    IIF 29 - Director → ME
  • 4
    icon of address Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2016-10-15
    IIF 20 - Director → ME
  • 5
    icon of address National Cycling Centre, Stuart Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1996-11-24 ~ 2009-07-17
    IIF 23 - Director → ME
  • 6
    icon of address Continental House, Ground Floor, Suite 2 Oak Ridge, West End, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,673 GBP2022-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2022-10-13
    IIF 17 - Director → ME
    icon of calendar 2004-01-22 ~ 2022-10-13
    IIF 10 - Secretary → ME
  • 7
    icon of address 112 Riverway, Palmers Green London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,539 GBP2021-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2022-05-11
    IIF 3 - Secretary → ME
  • 8
    icon of address Continental House, Ground Floor, Suite 2 Oak Ridge, West End, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,359,347 GBP2024-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2022-10-13
    IIF 13 - Director → ME
  • 9
    icon of address 104 Burbage Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-05 ~ 2012-10-07
    IIF 28 - Director → ME
  • 10
    TIMELAWN LIMITED - 2014-09-22
    icon of address 84 Greenhaze Lane, Cambourne, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    425 GBP2024-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2007-01-22
    IIF 12 - Secretary → ME
  • 11
    THE VELODROME TRUST - 2014-03-31
    EASTLANDS TRUST LIMITED - 2019-03-01
    icon of address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,001,580 GBP2024-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2010-01-14
    IIF 24 - Director → ME
  • 12
    icon of address 4 Cordwallis Street, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,464 GBP2019-03-31
    Officer
    icon of calendar 1995-01-16 ~ 1999-01-26
    IIF 30 - Director → ME
    icon of calendar ~ 1999-01-26
    IIF 11 - Secretary → ME
  • 13
    icon of address 1 Jayes Park Courtyard, Ockley, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2017-03-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-08-14
    IIF 2 - Secretary → ME
  • 14
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -4,220 GBP2024-12-31
    Officer
    icon of calendar 1991-03-12 ~ 2022-09-14
    IIF 6 - Secretary → ME
  • 15
    CENTRAL COUNCIL OF PHYSICAL RECREATION(THE) - 2010-12-01
    icon of address Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2014-07-09
    IIF 18 - Director → ME
    icon of calendar 2002-07-10 ~ 2004-07-14
    IIF 27 - Director → ME
  • 16
    CCPR ENTERPRISES LIMITED - 2010-12-03
    icon of address Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-05 ~ 2014-12-15
    IIF 14 - Director → ME
  • 17
    MAKEREALM LIMITED - 1982-03-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    595,398 GBP2024-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2022-04-29
    IIF 8 - Secretary → ME
  • 18
    icon of address British Cycling Federation, Stuart Street, Manchester, Lancashire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-25 ~ 2008-12-31
    IIF 22 - Director → ME
    icon of calendar 2017-11-18 ~ 2021-11-21
    IIF 16 - Director → ME
  • 19
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    icon of address 190 Great Dover Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ 2016-10-16
    IIF 15 - Director → ME
  • 20
    EURECO INTERNATIONAL LIMITED - 2023-10-11
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,745 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2022-05-11
    IIF 5 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.