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, David Anthony

    Related profiles found in government register
  • Peters, David Anthony
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, King William Street, Bridge, City Of London, London, EC4R 9AN, United Kingdom

      IIF 1
    • Finance House 20-21 Aviation Way, Finance House, 20-21 Aviation Way, Southend, Essex, SS2 8UN, United Kingdom

      IIF 2
  • Peters, David Anthony
    British co dirtector born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finance House, 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 3
  • Peters, David Anthony
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-21, 20-21 Aviation Way, Southend, Essex, SS2 6UN, England

      IIF 4
  • Peters, David Anthony
    British consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finance House 20-21 Aviation Way, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 5
  • Peters, David Anthony
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157 St.john Street, 145-157 St.john Street, 145-157 St.john Street, London, EC1V 4RU, United Kingdom

      IIF 6
    • Crusader House, 145-157 St. John Street, 3rd Floor, London, EC1V 4RU, England

      IIF 7
  • Peters, David Anthony
    British financier born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 8
  • Peters, David
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Vincents Road, Westcliff On Sea, Essex, SS0 7PR, United Kingdom

      IIF 9 IIF 10
  • Peters, David
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finance House, 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 11
  • Peters, David Anthony
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Finance House 20-21, 20-21 Aviation Way, Southend, Southend, Essex, SS2 6UN, United Kingdom

      IIF 12
    • Finance House, 20-21, Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 13 IIF 14
    • Maitland House, Warrior Square, Southend On Sea, Essex, SS1 2JY, England

      IIF 15
  • Peters, David Anthony
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 208, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 16
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 17 IIF 18
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 19
  • Peters, David Anthony
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 20
    • 20-21, Aviation Way, Southend-on-sea, England, SS2 6UN, United Kingdom

      IIF 21
  • Peters, David Anthony
    British director and company secretary born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 22
  • Peters, David Anthony
    United Kingdom director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, England

      IIF 23 IIF 24
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 25
    • 20-21, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 26
  • Peters, Anna
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Weston Chambers, Weston Road, Southend-on-sea, Essex, SS1 1AT, United Kingdom

      IIF 27
  • Mr David Anthony Peters
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, King William Street, Bridge, City Of London, London, EC4R 9AN, United Kingdom

      IIF 28
    • 20-21, 20-21 Aviation Way, Southend, Essex, SS2 6UN, England

      IIF 29
    • Finance House 20-21 Aviation Way, Finance House, 20-21 Aviation Way, Southend, Essex, SS2 8UN, United Kingdom

      IIF 30
    • Finance House, 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 31
    • Finance House 20-21 Aviation Way, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 32
  • Peters, David Anthony
    British company director born in March 1954

    Registered addresses and corresponding companies
    • St. Vincents Road, Westcliff On Sea, Essex, SS0 7PR

      IIF 33 IIF 34
  • Peters, David Anthony
    British director born in March 1954

    Registered addresses and corresponding companies
    • 34, St. Vincents Road, Westcliff On Sea, Essex, SS0 7PR, United Kingdom

      IIF 35
    • St. Vincents Road, Westcliff On Sea, Essex, SS0 7PR

      IIF 36 IIF 37 IIF 38
  • Peters, David
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maitland House, Warrior Square, Southend On Sea, Essex, SS1 2JY, England

      IIF 39
  • Peters, David Anthony
    British company director

    Registered addresses and corresponding companies
    • St. Vincents Road, Westcliff On Sea, Essex, SS0 7PR

      IIF 40
  • Peters, David
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, London Bridge, London, SE1 9QR, United Kingdom

      IIF 41
    • 1 Nelson Street, Southend On Sea, Essex, SS1 1EG, England

      IIF 42
  • Mr David Peters
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maitland House, Warrior Square, Southend On Sea, Essex, SS1 2JY, England

      IIF 43
  • Mr David Anthony Peters
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Finance House 20-21, 20-21 Aviation Way, Southend, Southend, Essex, SS2 6UN, United Kingdom

      IIF 44
    • Finance House, 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 45 IIF 46
    • 20-21, Aviation Way, Southend-on-sea, SS2 6UN, England

      IIF 47
    • Finance House 20-21, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 48
  • Mr David Peters
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 5 Nelson Street, Southend On Sea, Essex, SS1 1EG, United Kingdom

      IIF 49 IIF 50
  • Peters, Anna
    British director born in May 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • Finance House, 20-21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 51
  • Peters, Anna
    British none born in May 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, Nelson Street, Southend On Sea, Essex, SS1 1EF

      IIF 52
    • Finance House 20-21, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 53
child relation
Offspring entities and appointments 34
  • 1
    AGROFARM LONDON LIMITED
    08436765
    Finance House Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,863,967 GBP2020-12-31
    Officer
    2016-12-09 ~ 2017-06-30
    IIF 26 - Director → ME
  • 2
    ALTONCRAFT LIMITED
    10084317
    10 Weston Chambers, Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ 2016-05-18
    IIF 27 - Director → ME
  • 3
    ATM DIRECT LIMITED
    - now 06327209
    FT MONEY LIMITED
    - 2010-06-11 06327209
    FT SALES LIMITED
    - 2008-03-14 06327209
    3rd Floor, 145-157 St. John Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-07-27 ~ 2010-07-29
    IIF 38 - Director → ME
    2010-07-28 ~ 2010-09-08
    IIF 53 - Director → ME
  • 4
    AVANGO ENERGY LIMITED
    10203482
    20-21 Aviation Way, Southend On Sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63,615 GBP2017-05-31
    Officer
    2017-08-24 ~ dissolved
    IIF 25 - Director → ME
  • 5
    CAE BID CO LTD
    16542158
    Finance House 20-21, Aviation Way, Southend, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CAE INTERNATIONAL LIMITED
    15258043
    Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-03 ~ 2024-01-05
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    CAMBRIDGE MEDICAL SCREENING LTD
    12714465
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 8
    CCL ADVISORS LIMITED
    - now 14023310
    CROWDFUNDING CAPITAL LIMITED
    - 2024-08-07 14023310
    45 King William Street, Bridge, City Of London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CIS RENEWABLE SOLUTIONS LIMITED
    - now 09187903
    POWERWOOD SOLUTIONS LIMITED - 2015-07-21
    7th Floor, St. George's House, 15 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -370,020 GBP2021-08-31
    Officer
    2016-11-28 ~ 2019-10-15
    IIF 6 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    CLEAR OIL LIMITED
    09746243
    20-21 Aviation Way, Southend On Sea, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-10-03 ~ dissolved
    IIF 24 - Director → ME
  • 11
    COALTERNATIVE CANADA LIMITED
    15193317
    Finance House 20-21 Aviation Way, Southend Airport, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-06 ~ 2024-01-05
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    COALTERNATIVE ENERGY LIMITED
    12357303
    Finance House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    420,825 GBP2022-12-31
    Officer
    2019-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    DPD SECURITIES (TA CROWDFUNDING CAPITAL) LIMITED
    - now 12491494
    DPD SECURITIES LIMITED
    - 2022-06-07 12491494
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 14
    EZEEDUCATION LIMITED
    04046440
    105 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-08-03 ~ dissolved
    IIF 33 - Director → ME
  • 15
    EZESCHOOLS LIMITED
    05669101
    Finance House, 20-21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2006-01-09 ~ 2010-07-29
    IIF 37 - Director → ME
  • 16
    FHHG INTERNATIONAL LIMITED
    09660477
    Crusader House 145-157 St. John Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,046 GBP2016-06-30
    Officer
    2016-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 17
    FINANCE HOUSE (HOLDINGS) LTD
    06970947
    Finance House, 20-21 Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2009-07-23 ~ 2010-07-29
    IIF 35 - Director → ME
    2010-07-28 ~ 2015-01-16
    IIF 51 - Director → ME
  • 18
    FINANCE HOUSE (SOUTHEND) LIMITED
    - now 05352278
    EASI PARTNERS LIMITED
    - 2006-07-19 05352278
    REVULC LIMITED
    - 2006-02-24 05352278
    Finance House, 20-21 Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2005-02-03 ~ 2010-07-29
    IIF 36 - Director → ME
  • 19
    FINANCE HOUSE CONSULTANCY LIMITED
    12175684
    Finance House 20-21 Aviation Way Finance House, 20-21 Aviation Way, Southend, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,691 GBP2023-08-31
    Officer
    2019-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 20
    GREEN BIO ENERGY PLC
    - now 10814116
    GREEN BIO ENERGY LIMITED - 2018-02-08
    AGROFARM GREEN BONDS LIMITED - 2017-11-27
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-07-12 ~ 2020-08-18
    IIF 17 - Director → ME
    2018-08-29 ~ 2019-07-04
    IIF 18 - Director → ME
  • 21
    GREEN LIQUIDITY PLUS ZERO LIMITED
    14231594
    Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 22
    J.O.D. PLUMBING SERVICES LIMITED
    - now 07238136
    UNIVERSAL LEARNING LIMITED
    - 2011-06-20 07238136
    Finance House, 20-21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 52 - Director → ME
    2010-04-29 ~ 2010-07-29
    IIF 10 - Director → ME
  • 23
    KREG LIMITED
    11551160
    Finance House 20-21 Aviation Way Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    LIQUID GREEN ENERGY LIMITED
    16541535
    Finance House, 20-21 Aviation Way, Southend, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    LITTLE OAKTREE LTD
    - now 08914245
    POWERWOOD LTD
    - 2023-07-17 08914245
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    18,257,220 GBP2021-02-28
    Officer
    2023-12-19 ~ dissolved
    IIF 20 - Director → ME
    2016-08-08 ~ 2020-11-28
    IIF 23 - Director → ME
    2021-04-20 ~ 2022-11-20
    IIF 21 - Director → ME
  • 26
    MFF GROUP LTD
    09931811
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    306,228 GBP2020-12-31
    Officer
    2016-06-16 ~ 2017-05-18
    IIF 41 - Director → ME
  • 27
    OLD HAT (SOUTHEND) LIMITED - now
    UNIVERSAL LENDING LIMITED
    - 2010-06-29 07233486
    1 Nelson Street, Southend - On - Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-23 ~ 2010-04-24
    IIF 9 - Director → ME
  • 28
    RELIABLE ENERGY SOLUTIONS LIMITED
    08991771
    Finance House, 20-21 Aviation Way, Southend, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    99,689 GBP2017-04-29
    Officer
    2016-04-29 ~ 2019-02-19
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SECURE ECO ENERGY LIMITED
    11153690
    Finance House, 20-21 Aviation Way, Southend, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    THE ORIGINAL ROSSI ICE CREAM COMPANY LIMITED
    - now 05593287
    SHELFCO (NO. 3145) LIMITED - 2006-01-04
    Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-02-21 ~ 2006-09-06
    IIF 34 - Director → ME
    2006-02-21 ~ 2006-09-06
    IIF 40 - Secretary → ME
  • 31
    VOICESAGE (UK) LIMITED
    07196997
    Unit 208 Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (10 parents)
    Equity (Company account)
    57,686 GBP2024-06-30
    Officer
    2020-04-29 ~ 2023-09-01
    IIF 16 - Director → ME
  • 32
    VSTRM LIMITED
    11798343
    20-21 20-21 Aviation Way, Southend, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    WASTE CONVERSION SERVICES LTD
    09580965
    Finance House, 20-21 Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ZEINDLER EUROPEAN PROPERTY GROUP PLC
    10460734
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,396 GBP2017-11-30
    Officer
    2016-11-03 ~ 2016-11-03
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.