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

Mr Peter Macdonald

    Related profiles found in government register
  • Mr Peter Macdonald
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hampstead Drive, Whitefield, Manchester, M45 7YA, United Kingdom

      IIF 1
  • Mr Peter Mcdonald
    English born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eton House, Eton Hill Road, Manchester, M26 2ZT, United Kingdom

      IIF 2
  • Mr Peter Godfrey Mcdonald
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Sunny Bank Road, Bury, Lancashire, BL9 8ES, England

      IIF 3
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 4 IIF 5 IIF 6
  • Mcdonald, Peter Godfrey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Heythrop Close, Whitefield, Manchester, M45 7YB, United Kingdom

      IIF 8
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 9 IIF 10 IIF 11
    • Courtyard 1 & 2, Old Holly Farm, Cabus Nook Ln, Preston, PR3 1AA, England

      IIF 13
  • Mcdonald, Peter Godfrey
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Prospect Place, Bury, Lancashire, BL9 8EX, United Kingdom

      IIF 14
    • 97, Sunny Bank Road, Bury, Lancashire, BL9 8ES, England

      IIF 15
    • Isl House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 16
  • Mr Peter Godfrey Mcdonald
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 17
  • Mcdonald, Peter
    English director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eton House, Eton Hill Road, Radcliffe, Manchester, Lancashire, M26 2ZT, United Kingdom

      IIF 18
  • Mr Peter Godfrey Mcdonald
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hampstead Drive, Whitefield, Manchester, M45 7YA, England

      IIF 19
    • Conservatory Insulations Ltd, Eton House, Eton Hill Road, Manchester, M26 2ZT, United Kingdom

      IIF 20
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, United Kingdom

      IIF 21
  • Mcdonald, Peter Godfrey
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48 Union Street, Hyde, Cheshire, SK14 1ND, England

      IIF 22
  • Mcdonald, Peter
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 23
  • Mcdonald, Peter Godfrey
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 12 Saint Josephs Avenue, Whitefield, Manchester, Lancashire, M45 6NT

      IIF 24
  • Mcdonald, Peter Godfrey
    British director born in March 1965

    Registered addresses and corresponding companies
    • 12 Saint Josephs Avenue, Whitefield, Manchester, Lancashire, M45 6NT

      IIF 25
  • Mcdonald, Peter Godfrey
    British director born in March 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • 19, Prospect Place, Bury, BL9 9NS, United Kingdom

      IIF 26
  • Mcdonald, Peter Godfrey
    British director born in March 1963

    Registered addresses and corresponding companies
    • Flat 19, Prospect Place, Off Brook Street, Bury, Lancashire, BL9 8EX, Uk

      IIF 27
  • Mcdonald, Peter Godfrey
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Conservatory Insulations Ltd, Eton House, Eton Hill Road, Radcliffe, Manchester, Lancashire, M26 2ZT, United Kingdom

      IIF 28
    • Eton House, Eton Hill Road, Radcliffe, Manchester, Lancashire, M26 2ZT, United Kingdom

      IIF 29
  • Mcdonald, Peter Godfrey
    English commercial director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 30
  • Mcdonald, Peter Godfrey
    English company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 31
  • Mcdonald, Peter Godfrey
    English conservatory insulation supplies born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 49 Clayton House, Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 32
  • Mcdonald, Peter Godfrey
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Moorhaven, Back Road, High Birstwith, Harrogate, North Yorkshire, HG3 2JH, England

      IIF 33
    • Isl House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, England

      IIF 34
  • Mcdonald, Peter Godfrey
    English sales director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eton House, Eton Hill Road, Radcliffe, Manchester, M26 2ZT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,422,134 GBP2024-07-31
    Officer
    2018-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite 49 Clayton House, Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 4
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 9 - Director → ME
  • 5
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Eton House Eton Hill Road, Radcliffe, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,661 GBP2023-07-30
    Officer
    2021-08-04 ~ now
    IIF 29 - Director → ME
  • 7
    97 Sunny Bank Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    INSULATED SOLUTONS LIMITED - 2013-04-30
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    K & P LEISURE LIMITED - 2012-01-27
    Uglow Farm Broadhead Road, Edgworth, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 26 - Director → ME
  • 10
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    LEVER ENGINEERING LTD - 2023-11-21
    Courtyard 1 & 2 Old Holly Farm, Cabus Nook Ln, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,888 GBP2024-05-31
    Officer
    2024-10-10 ~ now
    IIF 13 - Director → ME
  • 12
    48 Union Street, Hyde, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -365,492 GBP2021-09-30
    Officer
    2019-04-04 ~ dissolved
    IIF 30 - Director → ME
  • 14
    Asiagate Ltd Unit 8, Waters Edge Business Park, Modwen Road, Salford, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-05 ~ now
    IIF 8 - Director → ME
  • 15
    Conservatory Insulations Ltd, Eton House Eton Hill Road, Radcliffe, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,268 GBP2023-07-30
    Officer
    2020-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    Eton House Eton Hill Road, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    GREEN TECHNOLOGY INSTALLATIONS LIMITED - 2023-01-10
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,076 GBP2023-05-31
    Officer
    2023-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    210 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-08-02 ~ 2010-06-27
    IIF 27 - Director → ME
  • 2
    1 Moorhaven Back Road, High Birstwith, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ 2016-03-01
    IIF 33 - Director → ME
  • 3
    Eton House Eton Hill Road, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    349 Bury Old Rd, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    233,499 GBP2024-10-31
    Officer
    2005-07-11 ~ 2005-11-01
    IIF 24 - Director → ME
  • 5
    Eton House Eton Hill Road, Radcliffe, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,661 GBP2023-07-30
    Officer
    2020-07-01 ~ 2021-08-04
    IIF 18 - Director → ME
    Person with significant control
    2020-07-01 ~ 2024-02-19
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    BACK 2 WHITE LIMITED - 2012-08-01
    349 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-02-18 ~ 2006-10-25
    IIF 25 - Director → ME
  • 7
    Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ 2015-10-31
    IIF 16 - Director → ME
  • 8
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,407 GBP2021-07-31
    Officer
    2015-10-08 ~ 2016-03-22
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.