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 Francis Connolly

    Related profiles found in government register
  • Mr Peter Francis Connolly
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Finmere Quarry, Banbury Road, Finmere, Buckingham, MK18 4AJ, England

      IIF 1 IIF 2
    • Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 3
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 4
    • 20 Old Bailey, London, EC4M 7AN

      IIF 5
    • Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE

      IIF 6
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 7
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 8 IIF 9
    • C/o Recycled In Orsett Ltd, Dansand Quarry, Stanford Road, Orsett, Essex, RM16 3BB, United Kingdom

      IIF 10
    • Dansand Quarry, Stanford Road, Orsett, Essex, RM16 3BB, United Kingdom

      IIF 11
    • 153, Bush Road, Cuxton, Rochester, Kent, ME2 1HA

      IIF 12
    • Unit 1 Queensway Trading Estate, Waterloo Road, Waterloo Road, Widnes, WA8 0FD, England

      IIF 13
  • Peter Francis Connolly
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathwood Point, Dacres Estate, Dacres Road, London, SE23 2XJ, United Kingdom

      IIF 14
  • Mr Peter Connolly
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Port Harcon, Corporation Road, Newport, NP19 4RE, United Kingdom

      IIF 15
  • Mr Peter Francis Connolly
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Heathwood Point, Dacres Estate, Dacres Road, London, SE23 2XJ, United Kingdom

      IIF 16
    • Birdport, Corporation Road, Newport, NP19 4RE, United Kingdom

      IIF 17
    • Glenview, Hillside Road, Minster On Sea, Sheerness, Kent, ME12 2RY, United Kingdom

      IIF 18
  • Connolly, Peter Francis
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Landmann Way, Off Surrey Canal Road, Deptford, London, SE14 5RS

      IIF 19
    • 189, Manor Road, Erith, Kent, DA8 2AD, England

      IIF 20
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY, United Kingdom

      IIF 21 IIF 22
    • 98a, Melbourne Grove, London, SE22 8QY, United Kingdom

      IIF 23
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 24
  • Connolly, Peter Francis
    British businessman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 25
  • Connolly, Peter Francis
    British co director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Landmann Way, Off Surrey Canal Road, Deptford, London, SE14 5RS

      IIF 26
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY

      IIF 27
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY, United Kingdom

      IIF 28
  • Connolly, Peter Francis
    British co-director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Melbourne Grove, London, SE22 8QY, United Kingdom

      IIF 29
    • C/o 88, Wood Street, London, EC2V 7QF

      IIF 30
  • Connolly, Peter Francis
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT, Uk

      IIF 31
    • Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE

      IIF 32
    • Glenview, Hillside Road, Minster On Sea, Sheerness, Kent, ME12 2RY, England

      IIF 33
  • Connolly, Peter Francis
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Finmere Quarry, Banbury Road, Finmere, Buckingham, MK18 4AJ, England

      IIF 34 IIF 35
    • 20 Old Bailey, London, EC4M 7AN

      IIF 36
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY, United Kingdom

      IIF 38
  • Connolly, Peter Francis
    British operations director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Melbourne Grove, East Dulwich, London, SE22 8QY

      IIF 39
  • Connolly, Peter
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Port Harcon, Corporation Road, Newport, NP19 4RE, United Kingdom

      IIF 40
  • Connolly, Peter Francis
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berth 6, Basin 3, Chatham Dockyard, Gillingham, Kent, ME4 4SR, England

      IIF 41 IIF 42 IIF 43
    • 7, Heathwood Point, Dacres Estate, Dacres Road, London, SE23 2XJ, United Kingdom

      IIF 44
  • Connolly, Peter Francis
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Northfleet House, Newcomen Road, London, SE1 1YX

      IIF 45
  • Connolly, Peter Francis
    British investor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenview, Hillside Road, Minster On Sea, Sheerness, Kent, ME12 2RY, United Kingdom

      IIF 46
  • Connolly, Peter
    British director born in April 1967

    Registered addresses and corresponding companies
    • Arches 26-30, Parkside Business Estate, Rolt Street, London, SE8 5JB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 38 - Director → ME
  • 3
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,312,274 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 43 - Director → ME
  • 4
    Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-11-08 ~ dissolved
    IIF 37 - Director → ME
  • 6
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,026 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 41 - Director → ME
  • 7
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    445,085 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 42 - Director → ME
  • 8
    C/o Htl, Deptford Recycling Centre Landmann Way, Deptford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,076,278 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    611,687 GBP2024-03-31
    Officer
    2006-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ERITH WASTE RECYCLING LIMITED - 2008-03-10
    CHILL MANAGEMENT LIMITED - 2007-04-26
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 11
    C/o Recycled In Orsett Ltd Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    416,598 GBP2024-12-31
    Officer
    2009-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -288,182 GBP2017-12-31
    Officer
    2011-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 13
    C/o 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    618,474 GBP2015-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 14
    ONYX MINERALS LIMITED - 2019-10-15
    555-557 Crandbrook Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,061,374 GBP2024-04-30
    Person with significant control
    2023-08-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Port Harcon, Corporation Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Birdport, Corporation Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2022-09-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,302,403 GBP2023-12-31
    Officer
    2008-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Deptford Recycling Centre, Landmann Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,013,876 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    189 Manor Road, Erith, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    15,597,873 GBP2024-03-31
    Officer
    2014-04-02 ~ now
    IIF 20 - Director → ME
  • 21
    SURREY QUAYS RECYCLING (TEXTILES) LIMITED - 2011-01-12
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -901,613 GBP2024-04-30
    Officer
    2011-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PARKHURST CONTRACTING LIMITED - 2003-03-24
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,876 GBP2016-04-30
    Officer
    2017-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    63 Chatham Docks, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,494,068 GBP2024-03-31
    Officer
    2015-10-01 ~ 2017-11-01
    IIF 33 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    63 Walter Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,417,911 GBP2023-09-30
    Officer
    2020-01-01 ~ 2020-03-03
    IIF 25 - Director → ME
  • 3
    H&H WASTE MANAGEMENT LIMITED - 2020-08-31
    Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,731,127 GBP2024-09-30
    Officer
    2018-09-10 ~ 2019-04-24
    IIF 32 - Director → ME
    Person with significant control
    2018-09-10 ~ 2019-04-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2015-01-23
    IIF 28 - Director → ME
  • 5
    METROPOLITAN WASTE MANAGEMENT (ARDLEIGH) LIMITED - 2013-06-11
    Finmere Quarry Banbury Road, Finmere, Buckingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    2013-09-02 ~ 2023-05-05
    IIF 34 - Director → ME
    Person with significant control
    2016-08-24 ~ 2023-04-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    88 Wood Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    39,594 GBP2017-10-31
    Officer
    2012-04-03 ~ 2013-04-29
    IIF 31 - Director → ME
  • 7
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,191,810 GBP2024-03-31
    Person with significant control
    2016-07-14 ~ 2025-07-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,620 GBP2023-08-31
    Officer
    2013-09-02 ~ 2023-05-05
    IIF 35 - Director → ME
    Person with significant control
    2016-08-18 ~ 2023-04-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ONYX ACQUISITIONS LIMITED - 2025-01-28
    Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,752 GBP2023-07-31
    Officer
    2020-08-05 ~ 2024-12-13
    IIF 46 - Director → ME
    Person with significant control
    2020-08-05 ~ 2024-12-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    14 Mount Pleasant Road, Flat 2, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-06 ~ 2011-07-01
    IIF 45 - Director → ME
  • 11
    PARKHURST CONTRACTING LIMITED - 2003-03-24
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,876 GBP2016-04-30
    Officer
    2007-03-16 ~ 2016-12-31
    IIF 26 - Director → ME
  • 12
    ALLEN WASTE RECYCLING LIMITED - 2005-11-23
    1a Barnfield Close, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2005-05-06 ~ 2008-09-01
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.