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

Peters, Michael David

    Related profiles found in government register
  • Peters, Michael David
    English administrator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claypits Farm, Rawridge, Honiton, EX14 9QP, England

      IIF 1
  • Peters, Michael David
    English company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2
  • Peters, Michael David
    English entrepreneur born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barns Annex, Henley, Crewkerne, Great Britain, TA18 8PQ, England

      IIF 3
    • icon of address Manor Barns Annex, Henley, Crewkerne, TA18 8PQ, England

      IIF 4 IIF 5
    • icon of address Manor Barns Annex, Henley Manor, Crewkerne, TA18 8PQ, England

      IIF 6
    • icon of address Manor Barns Annexe, Henley, Crewkerne, TA18 8PQ, England

      IIF 7
    • icon of address 218 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12 IIF 13
  • Peters, Michael
    English company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Quarry Street, Guildford, GU1 3UR, England

      IIF 14
  • Peters, Michael
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Peters, Michael
    English entrepreneur born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Po188, 265-269 Kingston Road, Wimbeldon, SW19 3NW, United Kingdom

      IIF 16
  • Peters, Michael David
    British director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Marys Acre, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UU

      IIF 17
  • Peters, Michael David
    British none born in January 1957

    Registered addresses and corresponding companies
    • icon of address Spring Bank, Great Rissington, Cheltenham, Gloucestershire, GL54 2LP

      IIF 18
  • Mr Michael Peters
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barns Annex, Henley Manor, Crewkerne, TA18 8PQ, England

      IIF 19
    • icon of address 6, Quarry Street, Guildford, GU1 3UR, England

      IIF 20
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Peters, Michael
    British entrepreneur born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Michael David Peters
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Peters, Michael David

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Peters, Michael
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 46 Sherbrooke Road, London, SW6 7QW

      IIF 26
  • Peters, Michael
    British administrator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hazel Close, Twickenham, TW2 7NR, United Kingdom

      IIF 27
  • Peters, Michael

    Registered addresses and corresponding companies
    • icon of address Claypits Farm, Rawridge, Honiton, EX14 9QP, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • icon of address 56, Hazel Close, Twickenham, TW2 7NR, United Kingdom

      IIF 31
    • icon of address Suite Po188, 265-269 Kingston Road, Wimbeldon, London, SW19 3NW, United Kingdom

      IIF 32
  • Mr. Michael Peters
    Uk And German born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 11294477 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Manor Barns Annex, Henley Manor, Crewkerne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Studio 9, 50-54 St Paul's Square St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Manor Barns Annex, Henley, Crewkerne, Great Britain, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Studio 9, 50-54 St Paul's Sq St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 14
  • 1
    icon of address 6 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-07-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11294477 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2020-10-07
    IIF 9 - Director → ME
  • 3
    icon of address Manor Barns Annex, Henley Manor, Crewkerne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2020-10-07
    IIF 13 - Director → ME
  • 4
    icon of address Manor Barns Annex, Henley, Crewkerne, Great Britain, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2020-10-07
    IIF 10 - Director → ME
  • 5
    icon of address 238-240 Conway Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2019-08-22
    IIF 11 - Director → ME
    icon of calendar 2018-08-21 ~ 2019-08-22
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-09-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 218 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ 2019-09-17
    IIF 8 - Director → ME
  • 7
    ABLE FOODS LIMITED - 1998-01-01
    SLUSH PUPPIE LIMITED - 2020-11-17
    icon of address Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,543,534 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-19
    IIF 17 - Director → ME
  • 8
    icon of address 13 Thornhill Bridge Wharf, Off Caledonian Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2022-07-08
    IIF 30 - Secretary → ME
  • 9
    icon of address 61 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2020-05-07
    IIF 12 - Director → ME
    icon of calendar 2015-05-22 ~ 2020-05-11
    IIF 25 - Secretary → ME
  • 10
    icon of address Suite P0188 Windsor House 35 Vicoria Road, Darlington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2015-05-19
    IIF 1 - Director → ME
    icon of calendar 2015-05-14 ~ 2015-05-19
    IIF 28 - Secretary → ME
  • 11
    icon of address Studio 9, 50-54 St Paul's Sq St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ 2020-05-07
    IIF 16 - Director → ME
    icon of calendar 2017-02-08 ~ 2020-05-15
    IIF 32 - Secretary → ME
  • 12
    SPHINX DESIGNS (LONDON) LIMITED - 1984-08-15
    JAQI VERDEN LIMITED - 1984-05-16
    SPHINX DESIGN LIMITED - 1987-02-12
    icon of address 8 Chelsea Manor Studios, Flood Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,318 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-09-01
    IIF 26 - Director → ME
  • 13
    icon of address 4 Iris Close, Basingstoke, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-09-04 ~ 2022-08-26
    IIF 7 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-05-08
    IIF 2 - Director → ME
  • 14
    CARYVALE LIMITED - 1993-10-20
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,947,861 GBP2023-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2001-02-14
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.