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 Ligertwood

    Related profiles found in government register
  • Mr Peter Ligertwood
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Green Road, Oxford, OX3 8EU

      IIF 1
    • Unit 2, Kenyon Forge, Kenyon Street, Birmingham, B18 6DH, England

      IIF 2 IIF 3 IIF 4
    • Swallow House, Shilton Industrial Estate, Coventry, West Midlands, CV7 9JY

      IIF 7
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 8
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 9
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, Warwickshire, CV7 9JY, United Kingdom

      IIF 10
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, England

      IIF 12
    • Green Road, Headington, Oxford, OX3 8EU

      IIF 13
    • Unicol Engineering, Green Road, Oxford, OX3 8EU

      IIF 14 IIF 15
    • Unicol House, Green Road, Headington, Oxford, OX3 8EU

      IIF 16 IIF 17
    • Unicol House, Green Road, Headington, Oxford, OX3 8EU, England

      IIF 18 IIF 19 IIF 20
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 21
    • Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY

      IIF 22
  • Mr Peter Ligertwood
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Kenyon Forge, Kenyon Street, Birmingham, B18 6DH, England

      IIF 23
  • Ligertwood, Peter
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ligertwood, Peter
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 43
    • Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, West Midlands, CV7 9JY

      IIF 44
    • Unicol House, Green Road, Oxford, OX3 8EU

      IIF 45 IIF 46
  • Ligertwood, Peter
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ligertwood, Peter
    British engineer born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Kenyon Forge, Kenyon Street, Birmingham, B18 6DH, England

      IIF 49 IIF 50
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 51
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, England

      IIF 52
    • Unicol House, Green Road, Oxford, OX3 8EU

      IIF 53 IIF 54 IIF 55
  • Ligertwood, Peter
    British none born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ligertwood, Peter
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unicol Building, Green Road, Oxford, , OX3 8EU,

      IIF 61
    • Unicol House, Oxford, OX3 8EU

      IIF 62
  • Ligertwood, Peter
    British engineer born in September 1942

    Registered addresses and corresponding companies
    • 5 Velsheda Court, Hythe, Southampton, Hampshire, SO45 6DW

      IIF 63
  • Ligertwood, Peter
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 64
    • Newtown House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 65
  • Ligertwood, Peter
    British engineer born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Lewisfield Way, Woodstock, Oxon, OX20 1FG

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    Unit 2 Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    893 GBP2024-12-31
    Officer
    2022-01-04 ~ now
    IIF 25 - Director → ME
  • 2
    Unicol House, Green Road, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-11-24 ~ dissolved
    IIF 56 - Director → ME
  • 3
    Evenwood Plant, Evenwood Lane, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-03-05 ~ dissolved
    IIF 47 - Director → ME
  • 4
    TECMA LIMITED - 1998-01-20
    BRENDELLA LIMITED - 1991-08-19
    Unicol House Green Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1991-08-09 ~ dissolved
    IIF 53 - Director → ME
  • 5
    Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,255,220 GBP2024-06-30
    Officer
    2023-09-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-30 ~ 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
  • 6
    PEGASUS PRECISION ENGINEERING LIMITED - 2004-09-01
    B. BLACKMORE CADCAM SOLUTIONS LIMITED - 2003-06-30
    B. BLACKMORE CADMAN SOLUTIONS LIMITED - 2002-08-20
    Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    816,836 GBP2024-06-30
    Officer
    2023-09-27 ~ now
    IIF 32 - Director → ME
  • 7
    XKE SHILTON LIMITED - 2023-01-30
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,902 GBP2021-12-31
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    HICORP 46 LIMITED - 2009-06-04
    5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys
    Active Corporate (9 parents)
    Equity (Company account)
    5,864,481 GBP2024-12-31
    Officer
    2012-07-27 ~ now
    IIF 42 - Director → ME
  • 9
    CARDFLOOR LIMITED - 2006-03-28
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 10
    Unicol Engineering, Green Road, Headington, Oxford
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    974 GBP2020-03-31
    Officer
    2006-03-28 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2019-12-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Swallow House Shilton Industrial Estate, Shilton, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2009-05-26 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 13
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,106,280 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-01-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-26 ~ 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
  • 14
    Unicol House Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3,254,518 GBP2024-12-31
    Officer
    2022-01-04 ~ now
    IIF 34 - Director → ME
  • 15
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2022-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,390,426 GBP2024-09-30
    Officer
    2022-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,494 GBP2024-09-30
    Officer
    2007-06-06 ~ now
    IIF 24 - Director → ME
  • 19
    Swallow House Shilton Industrial Estate, Shilton, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    AVECTA LIMITED - 1998-01-20
    UNICOL U.K. LIMITED - 1991-07-05
    Green Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    Unicol House, Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    12,757,634 GBP2024-09-30
    Officer
    2006-04-01 ~ now
    IIF 38 - Director → ME
  • 22
    UNICOL ENGINEERING LIMITED - 1986-02-12
    ARTBOURNE LIMITED - 1977-12-31
    Unicol Engineering, Green Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1,715,946 GBP2024-06-30
    Officer
    ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    Unicol Engineering, Green Road, Oxford
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 39 - Director → ME
  • 24
    Green Road, Headington, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1995-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    611,740 GBP2024-03-31
    Officer
    2008-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    UNICOL ASSOCIATES LIMITED - 1988-10-27
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,385,690 GBP2024-09-30
    Officer
    ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 22
  • 1
    Unit 2 Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    893 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,357,451 GBP2023-06-29
    Officer
    ~ 1998-01-01
    IIF 63 - Director → ME
  • 3
    Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,626 GBP2024-07-31
    Officer
    2009-03-03 ~ 2021-07-30
    IIF 45 - Director → ME
  • 4
    HICORP 61 LIMITED - 2009-11-16
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    2009-11-13 ~ 2010-10-19
    IIF 40 - Director → ME
    2022-01-04 ~ 2025-07-17
    IIF 41 - Director → ME
  • 5
    XKE SHILTON LIMITED - 2023-01-30
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,902 GBP2021-12-31
    Officer
    2022-01-04 ~ 2022-06-07
    IIF 51 - Director → ME
  • 6
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2001-02-05 ~ 2002-12-02
    IIF 57 - Director → ME
  • 7
    HICORP 59 LIMITED - 2009-11-12
    Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365,870 GBP2024-09-30
    Officer
    2009-11-13 ~ 2010-10-19
    IIF 59 - Director → ME
    2022-01-04 ~ 2023-09-11
    IIF 50 - Director → ME
  • 8
    HICORP 60 LIMITED - 2009-11-16
    Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-04 ~ 2023-09-11
    IIF 49 - Director → ME
    2009-11-13 ~ 2010-10-19
    IIF 60 - Director → ME
  • 9
    Flat 13 Lewisfield Way, Woodstock, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    3,117 GBP2024-12-31
    Officer
    2013-08-28 ~ 2021-03-31
    IIF 66 - Director → ME
  • 10
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2019-12-30 ~ 2020-04-29
    IIF 64 - Director → ME
  • 11
    Unicol House Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3,254,518 GBP2024-12-31
    Person with significant control
    2016-08-01 ~ 2018-03-29
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (6 parents)
    Person with significant control
    2017-03-23 ~ 2021-02-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,494 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BTTJ 18.01.10 LIMITED - 2010-03-26
    Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,612 GBP2024-01-31
    Officer
    2010-01-21 ~ 2021-07-30
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2001-01-09 ~ 2001-07-02
    IIF 58 - Director → ME
  • 16
    PROGRESSIVE MARKETING PRODUCTS LTD - 2005-01-21
    Swallow House Shilton Industrial Estate, Bulkington Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    1999-08-20 ~ 2003-07-29
    IIF 54 - Director → ME
  • 17
    BROWVIEW LIMITED - 1984-12-20
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-12-24
    Officer
    2008-09-23 ~ 2025-12-31
    IIF 65 - Director → ME
  • 18
    DODGY INVESTMENTS LIMITED - 2004-11-26
    Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,016 GBP2024-12-31
    Officer
    1999-12-22 ~ 2006-04-28
    IIF 55 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    Unicol House, Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    12,757,634 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    Unicol Engineering, Green Road, Oxford
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,880,424 GBP2020-07-31
    Officer
    ~ 2010-01-25
    IIF 46 - Director → ME
  • 22
    UNICOL ASSOCIATES LIMITED - 1988-10-27
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,385,690 GBP2024-09-30
    Person with significant control
    2016-08-01 ~ 2017-09-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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.