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

Garner, Peter David

    Related profiles found in government register
  • Garner, Peter David
    British born in January 1945

    Registered addresses and corresponding companies
    • Harvest House, High Street, Meysey Hampton Cirencester, Gloucestershire, GL7 5JP

      IIF 1
  • Garner, Peter David
    British company director born in January 1945

    Registered addresses and corresponding companies
    • Harvest House, High Street, Meysey Hampton Cirencester, Gloucestershire, GL7 5JP

      IIF 2
  • Garner, Peter David
    British director born in January 1945

    Registered addresses and corresponding companies
    • Harvest House, High Street, Meysey Hampton Cirencester, Gloucestershire, GL7 5JP

      IIF 3
  • Garner, Peter David
    British managing director born in January 1945

    Registered addresses and corresponding companies
  • Garner, Peter David
    British operations director born in January 1945

    Registered addresses and corresponding companies
    • Harvest House, High Street, Meysey Hampton Cirencester, Gloucestershire, GL7 5JP

      IIF 8
  • Garner, Peter David
    British company secretary

    Registered addresses and corresponding companies
    • Harvest House, High Street, Meysey Hampton Cirencester, Gloucestershire, GL7 5JP

      IIF 9
  • Garner, Peter David
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Market Rasen Road, Holten Le Moor, Lincolnshire, LN7 6AE

      IIF 10
  • Garner, Peter David
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Market Rasen Road, Holten Le Moor, Lincolnshire, LN7 6AE

      IIF 11
  • Garner, Peter David
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Garner, Peter David
    British managing director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Market Rasen Road, Holten Le Moor, Lincolnshire, LN7 6AE

      IIF 16
  • Garner, Peter David

    Registered addresses and corresponding companies
    • Harvest House, High Street, Meysey Hampton Cirencester, Gloucestershire, GL7 5JP

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    One Colmore Row, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    1995-05-22 ~ now
    IIF 3 - Director → ME
  • 2
    PARALLOY LIMITED - 1992-01-17
    LAKE & ELLIOT PARAMOUNT TUBE LIMITED - 1990-01-29
    APV PARAMOUNT LIMITED - 1988-05-04
    A P V PARAMOUNT LIMITED - 1982-07-13
    Colston Tower, Colston Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1997-07-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    Maynard Foundry, Carlin How, Saltburn By Sea, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    2,127,227 GBP2024-10-31
    Officer
    2008-05-01 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    SENIOR THERMAL ENGINEERING LIMITED - 1997-02-25
    SENIOR ENGINEERING (PROCESS HEATING) LIMITED - 1989-11-22
    SENIOR ENGINEERING (THERMAL) LIMITED - 1984-01-03
    4385, 00929417 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2005-03-31
    IIF 14 - Director → ME
  • 2
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-11 ~ 2005-05-01
    IIF 15 - Director → ME
  • 3
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    2001-12-06 ~ 2003-02-17
    IIF 6 - Director → ME
  • 4
    IBIS (371) LIMITED - 1997-10-01
    Main Road, Renishaw, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    1997-10-10 ~ 1998-01-09
    IIF 8 - Director → ME
  • 5
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    GW 396 LIMITED - 2004-05-19
    The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,145,512 GBP2023-06-30
    Officer
    2004-11-18 ~ 2004-12-22
    IIF 11 - Director → ME
  • 6
    GEORGE FISCHER (LINCOLN) LIMITED - 2004-05-05
    LINCOLN CASTINGS LIMITED - 2004-04-20
    GEORGE FISCHER (LINCOLN) LIMITED - 2004-04-08
    100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2004-05-11 ~ 2005-05-01
    IIF 16 - Director → ME
  • 7
    MANTON ESTATE RACING LIMITED - 2019-06-18
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    LADYSWOOD FARM LTD - 2016-05-09
    LADYSWOOD STUD LIMITED - 2011-02-02
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    ~ 1991-06-27
    IIF 5 - Director → ME
    1997-07-16 ~ 1998-02-18
    IIF 17 - Secretary → ME
  • 8
    THE MEADE CORPORATION (SERVICES) LIMITED - 2005-11-03
    THE MEADE CORPORATION LIMITED - 2005-09-05
    THE MEADE CORPORATION (SERVICES) LIMITED - 2004-08-10
    THE MEADE CORPORATION LIMITED - 2003-12-09
    THE THOMAS BOLTON GROUP LIMITED - 2002-02-12
    IBIS (413) LIMITED - 1998-02-26
    One, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-05-11 ~ 2005-05-01
    IIF 13 - Director → ME
    2001-03-27 ~ 2003-02-17
    IIF 4 - Director → ME
  • 9
    BRITISH ROLLMAKERS CORPORATION LIMITED - 1998-07-01
    THE BRITISH ROLLMAKERS CORPORATION LIMITED - 1994-04-28
    MIDLAND ROLLMAKERS LIMITED - 1994-04-04
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-02-28
    IIF 2 - Director → ME
  • 10
    SIGMA CASTINGS LIMITED - 2000-07-06
    SECRETFRAME LIMITED - 1994-06-07
    Ground Floor Progress House 41 Progress Road, Eastwood, Leigh On Sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,505,484 USD2023-12-31
    Officer
    1998-06-01 ~ 1999-12-01
    IIF 1 - Director → ME
  • 11
    LANDTOOLS LIMITED - 1997-02-04
    Ses House, Unit 3 Balby Court, Balby Carr Bank, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,795,900 GBP2024-07-31
    Officer
    2005-11-01 ~ 2006-05-24
    IIF 12 - Director → ME
  • 12
    BOLTON POWER LTD. - 2010-06-30
    BOLTON COPPER LIMITED - 2008-05-07
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2000-03-29 ~ 2003-02-17
    IIF 7 - 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.