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

Jeyes, Peter Martin

    Related profiles found in government register
  • Jeyes, Peter Martin
    British chartered accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS

      IIF 1 IIF 2 IIF 3
    • icon of address Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 4
  • Jeyes, Peter Martin
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tollard Court, St Michael's Road West Cliff, Bournemouth, Dorset, BH2 5EH, United Kingdom

      IIF 5
    • icon of address 1, Friary, Temple Quay, Bristol, BS1 6EA, United Kingdom

      IIF 6
    • icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS

      IIF 7 IIF 8
    • icon of address Lime Tree Lodge, Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Waterside, Lake Lane, Frampton On Severn, Gloucester, GL2 7HG, England

      IIF 13
    • icon of address Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 14
    • icon of address Castle Malwood, Castle Malwood, Minstead, Hants, SO43 7PE, United Kingdom

      IIF 15
    • icon of address Waterfront House, 30 Pearce Avenue, Poole, Dorset, BH14 8EQ, United Kingdom

      IIF 16
    • icon of address Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 17
    • icon of address 40, West Street, Corfe Castle, Wareham, Dorset, BH20 5HD, United Kingdom

      IIF 18
  • Jeyes, Peter Martin
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Jeyes, Peter Martin
    British finance director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tollard Court, West Hill Road, Bournemouth, BH2 5EH, England

      IIF 32
  • Mr Peter Martin Jeyes
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree Lodge, Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS

      IIF 33 IIF 34
  • Jeyes, Peter Martin
    British

    Registered addresses and corresponding companies
    • icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS

      IIF 35 IIF 36 IIF 37
    • icon of address John Smith & Son Group, Ash, House, Headlands Business Park, Ringwood, Hants, BH24 3PB

      IIF 38
  • Jeyes, Peter Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS

      IIF 39
    • icon of address Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 40
  • Jeyes, Peter Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS

      IIF 41 IIF 42
    • icon of address Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 43
  • Jeyes, Peter Martin

    Registered addresses and corresponding companies
    • icon of address 36, Tollard Court, West Hill Road, Bournemouth, BH2 5EH, England

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    QUEST ENTERPRISES LIMITED - 1998-10-23
    SAVECOST ENTERPRISES LIMITED - 1993-04-30
    icon of address Lime Tree Lodge, Church Lane, Owermoigne, Dorchester.dorset.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -461 GBP2019-06-30
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lime Tree Lodge Church Lane, Owermoigne, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address St Katherine's Cottage, 40 West Street, Corfe Castle, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 11 - Director → ME
Ceased 26
  • 1
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-09-20
    IIF 16 - Director → ME
  • 2
    AZTEC RETAIL SOLUTIONS LIMITED - 2016-05-04
    CUBIT INVESTMENTS LIMITED - 2006-09-11
    CUBIT INVESTMENTS LIMITED - 2006-08-10
    icon of address Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2014-08-01
    IIF 4 - Director → ME
    icon of calendar 2006-10-01 ~ 2014-08-01
    IIF 43 - Secretary → ME
  • 3
    BLACK PEARL WEALTH MANAGEMENT LTD - 2011-03-04
    icon of address Ian Abel & Co, 4-5 Bridge Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,689 GBP2018-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2013-10-05
    IIF 20 - Director → ME
  • 4
    MYILIBRARY LIMITED - 2004-06-03
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2009-07-01
    IIF 3 - Director → ME
    icon of calendar 2003-10-27 ~ 2005-06-27
    IIF 41 - Secretary → ME
  • 5
    JOHN SMITH PROFESSIONAL PROPERTIES LIMITED - 2015-02-24
    icon of address 26-32 Suite B, Avalon House, 26-32 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-03-23 ~ 2014-08-01
    IIF 31 - Director → ME
    icon of calendar 2006-03-23 ~ 2014-08-01
    IIF 38 - Secretary → ME
  • 6
    COUTTS INFORMATION HOLDINGS LIMITED - 2015-10-28
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2007-05-16
    IIF 25 - Director → ME
    icon of calendar 2004-06-03 ~ 2007-05-16
    IIF 42 - Secretary → ME
  • 7
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BMBC LTD - 2001-03-09
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-17 ~ 2007-05-16
    IIF 29 - Director → ME
    icon of calendar 2000-07-26 ~ 2000-09-16
    IIF 7 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-05-16
    IIF 36 - Secretary → ME
  • 8
    MYILIBRARY LIMITED - 2008-07-25
    BMBC TECHNOLOGIES LIMITED - 2004-06-03
    BMBC LIMITED - 2002-09-10
    COUTTS INFORMATION SERVICES LIMITED - 2001-03-09
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2009-07-01
    IIF 2 - Director → ME
    icon of calendar 2001-02-04 ~ 2003-06-01
    IIF 8 - Director → ME
    icon of calendar 2001-02-04 ~ 2005-06-27
    IIF 39 - Secretary → ME
  • 9
    icon of address 36 Tollard Court, West Hill Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2014-03-10
    IIF 1 - Director → ME
  • 10
    icon of address Quietways Brookside, Snitterfield, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2007-07-18
    IIF 28 - Director → ME
    icon of calendar 2007-03-06 ~ 2007-07-18
    IIF 37 - Secretary → ME
  • 11
    JOHN SMITH & SON (GLASGOW) LIMITED - 2005-07-26
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2012-03-02
    IIF 17 - Director → ME
    icon of calendar 2001-11-29 ~ 2014-08-01
    IIF 40 - Secretary → ME
  • 12
    icon of address Engagement House Units 3 & 4, West Quay Trade Park, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2014-08-01
    IIF 27 - Director → ME
    icon of calendar 2005-09-14 ~ 2014-08-01
    IIF 35 - Secretary → ME
  • 13
    icon of address 26-32 Oxford Road, Suite B, 6th Floor, Avalon House, Bournemouth, Dorset, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,959,262 GBP2020-06-30
    Officer
    icon of calendar 2013-07-19 ~ 2014-03-10
    IIF 22 - Director → ME
  • 14
    icon of address 40 West Street, Corfe Castle, Wareham, Dorset
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    558,722 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2022-09-09
    IIF 18 - Director → ME
  • 15
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2014-03-10
    IIF 21 - Director → ME
  • 16
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,197 GBP2025-01-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-09-30
    IIF 14 - Director → ME
  • 17
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,851,476 GBP2023-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-30
    IIF 15 - Director → ME
  • 18
    APPTITUDE LTD - 2011-10-25
    icon of address 1 Friary, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-01-18
    IIF 6 - Director → ME
  • 19
    icon of address Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2014-05-22
    IIF 12 - Director → ME
  • 20
    icon of address Suite 5 Brightwater House, Market Place, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,877 GBP2017-06-30
    Officer
    icon of calendar 2013-08-15 ~ 2014-05-22
    IIF 13 - Director → ME
  • 21
    icon of address Unit A7 The Arena East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,417 GBP2024-06-30
    Officer
    icon of calendar 2013-05-31 ~ 2014-05-21
    IIF 30 - Director → ME
  • 22
    icon of address Suite 5 Brightwater House, Market Place, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-08-05 ~ 2014-05-22
    IIF 24 - Director → ME
  • 23
    MORTGAGE DATA SYSTEMS LIMITED - 2014-08-07
    icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,300 GBP2020-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2014-03-10
    IIF 23 - Director → ME
  • 24
    VULCAN CAPITAL LTD - 2011-10-18
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,208 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2014-03-10
    IIF 5 - Director → ME
  • 25
    VULCAN WEB SERVICES LTD - 2013-12-19
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -15,360 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-01-17 ~ 2014-03-10
    IIF 19 - Director → ME
  • 26
    WEB RECRUIT LIMITED - 2015-09-09
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,547 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2014-04-05
    IIF 32 - Director → ME
    icon of calendar 2013-02-14 ~ 2014-04-05
    IIF 44 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.