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 James Donald

    Related profiles found in government register
  • Mr Peter James Donald
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Gorsey Intakes, Hyde, SK14 3EH, England

      IIF 1
  • Mr Peter Donald
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Gorsey Intakes, Broadbottom, Hyde, SK14 6EH, England

      IIF 2
  • Mr James Peter Donald
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 3 IIF 4
    • icon of address Hyde Park House, Cartwright Street, Hyde, SK14 4EH, United Kingdom

      IIF 5
  • Mr James Peter Donald
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 6
  • Donald, James Peter
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 7 IIF 8
  • Donald, James Peter
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Cartwright Street, Hyde, SK14 4EH, United Kingdom

      IIF 9
  • Donald, Peter James
    British business owner born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Gorsey Intakes, Hyde, SK14 6EH, United Kingdom

      IIF 10
  • Donald, Peter James
    British engineer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, 14a Gorsey Intakes, Hyde, Cheshire, SK14 3EH, England

      IIF 11
  • Donald, James Peter
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 12
  • James, Peter Donald
    British director born in November 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 151, Calle Hortensia, El Paraiso, Estepona, Malaga 29600, Spain

      IIF 13
  • James, Peter Donald
    British born in November 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 14
  • Mr Peter Donald James
    British born in November 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 15
  • Donald, Peter James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View Works, Park Street, Stalybridge, Cheshire, SK15 2BT, United Kingdom

      IIF 16
  • Donald, Peter James
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a Broadbottom Road, Mottray, Cheshire, SK14 8HZ

      IIF 17
  • Donald, Peter James
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Broadbottom Road, Hyde, Hyde, SK14 6HZ, United Kingdom

      IIF 18 IIF 19
  • Donald, Peter
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Cartwright Street, Hyde, SK14 4EH, England

      IIF 20
  • Donald, Peter

    Registered addresses and corresponding companies
    • icon of address 135a, Broadbottom Road, Broadbottom Road, Hyde, SK14 6HZ, United Kingdom

      IIF 21 IIF 22
    • icon of address 14a, Gorsey Intakes, Hyde, SK14 6EH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cas Accounts, Hyde Park House, Cartwright Street, Hyde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2020-03-31
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    CROSBY HILL (SHEET METAL) LIMITED - 2004-09-22
    icon of address St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Cedar House, Sandbrook Way, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Po Box 5 Willow House, Oldfield Road, Heswall, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    G & P CONSTRUCTION (NORTH WEST) LIMITED - 2023-09-21
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,077 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,416 GBP2024-03-31
    Officer
    icon of calendar 2020-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Park View Works, Park Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 8
    JAMES APARTMENTS LIMITED - 2020-06-09
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-04-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cedar House, Sandbrook Way, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    ROOFWISE NORTH WEST LIMITED - 2013-11-14
    icon of address Cas Accounts, Hyde Park House, Cartwright Street, Hyde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,070 GBP2019-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    G & P CONSTRUCTION (NORTH WEST) LIMITED - 2023-09-21
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,077 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 12 - Director → ME
  • 2
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,416 GBP2024-03-31
    Officer
    icon of calendar 2020-10-03 ~ 2020-11-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2020-11-27
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit C10 Buckley Street, Manchester.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-06
    IIF 10 - Director → ME
    icon of calendar 2013-01-31 ~ 2014-03-06
    IIF 23 - Secretary → 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.