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

Dredge, Peter John

    Related profiles found in government register
  • Dredge, Peter John
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 7
    • icon of address 76, Yarrow Way, Locks Heath, Southampton, SO31 6XD, England

      IIF 8
  • Dredge, Peter John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 12
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 13
    • icon of address 76, Yarrow Way, Warsash, Hampshire, SO31 6XD, England

      IIF 14
  • Dredge, Peter John
    British property developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oakley Street, Chelsea, London, SW3 5NT

      IIF 15
  • Dredge, Peter John
    British retired born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 16
  • Dredge, Peter John
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 25 Bolingbroke Grove, London, SW11 6EL

      IIF 17
    • icon of address Flat 5 Parkview, 31 Chivalry Road, London, SW11 1HT

      IIF 18 IIF 19
  • Mr Peter John Dredge
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Princeton Court 53-55, Felsham Road, London, Putney, SW15 1AZ

      IIF 20
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Northfields Prospect, London, SW18 1PE, England

      IIF 27
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 28 IIF 29
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 30
  • Mr Peter John Dredge
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oakley Street, Chelsea, London, SW3 5NT

      IIF 31
  • Peter John Dredge
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address The Directors Gothville Mgt Co Ltd, 29 Oakley Street, Chelsea, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Northfields Prospect, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    VECTOR PRODUCTIONS LIMITED - 2016-04-18
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VECTOR PRODUCTIONS LIMITED - 2018-02-07
    VECTOR PERFORMANCE MARINE LIMITED - 2016-08-11
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    863 GBP2017-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    VECTOR MARINE LIMITED - 2017-08-23
    VECTOR POWERBOATS INTERNATIONAL LIMITED - 2012-08-06
    OFFSHORE WORLD LIMITED - 2012-04-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,539 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    VECTOR DEFENCE GROUP LIMITED - 2018-02-14
    VECTOR DEFENCE LIMITED - 2017-05-17
    VECTOR DEFENSE LIMITED - 2017-01-09
    VECTOR ELITE LIMITED - 2016-10-18
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VECTOR DELTA LIMITED - 2017-08-17
    VECTOR MEDIA & ENTERTAINMENT LIMITED - 2016-04-14
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    941 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FORMULA OFFSHORE LIMITED - 2012-03-02
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,892 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VECTOR PERFORMANCE YACHTS LIMITED - 2016-04-02
    CRS MANAGEMENT LIMITED - 2014-02-12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,755 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Princeton Court 53-55 Felsham Road, London, Putney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 19 Station Road, Addlestone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 13
  • 1
    CRESTHALE (LONDON) LTD. - 1991-10-31
    STUNGALE LIMITED - 1991-02-04
    icon of address 11 Park Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,411 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-01
    IIF 19 - Director → ME
  • 2
    BAKKER BROTHERS LIMITED - 1987-02-09
    CRESTHALE SEEDS LTD - 1990-03-14
    COLLINGTON LIMITED - 1985-02-14
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 17 - Director → ME
  • 3
    971 CUSTOM TENDERS LIMITED - 2011-02-18
    icon of address Unit 10 Stone Pier Yard, Shore Road Warsash, Southampton, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2011-12-31
    IIF 14 - Director → ME
  • 4
    VECTOR MARTINI RACING LIMITED - 2016-04-08
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2016-04-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-08
    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 Blue Dot Consulting Limited, Riverbank House, Putney Bridge Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2011-02-02
    IIF 13 - Director → ME
  • 6
    EAGLEZEAL LIMITED - 1986-07-01
    icon of address 2 Ambleside Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,152 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-11-22
    IIF 18 - Director → ME
  • 7
    icon of address 7 Northfields Prospect, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2018-07-31
    IIF 4 - Director → ME
  • 8
    VECTOR MARINE LIMITED - 2017-08-23
    VECTOR POWERBOATS INTERNATIONAL LIMITED - 2012-08-06
    OFFSHORE WORLD LIMITED - 2012-04-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,539 GBP2018-12-31
    Officer
    icon of calendar 2010-02-17 ~ 2018-07-31
    IIF 10 - Director → ME
  • 9
    VECTOR DEFENCE GROUP LIMITED - 2018-02-14
    VECTOR DEFENCE LIMITED - 2017-05-17
    VECTOR DEFENSE LIMITED - 2017-01-09
    VECTOR ELITE LIMITED - 2016-10-18
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-02-11 ~ 2018-07-31
    IIF 11 - Director → ME
  • 10
    VECTOR DELTA LIMITED - 2017-08-17
    VECTOR MEDIA & ENTERTAINMENT LIMITED - 2016-04-14
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    941 GBP2018-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-07-31
    IIF 6 - Director → ME
  • 11
    FORMULA OFFSHORE LIMITED - 2012-03-02
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,892 GBP2018-12-31
    Officer
    icon of calendar 2012-08-22 ~ 2018-10-10
    IIF 9 - Director → ME
  • 12
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,755 GBP2018-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2018-07-31
    IIF 3 - Director → ME
  • 13
    icon of address 13 Princeton Court 53-55 Felsham Road, London, Putney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2018-07-31
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.