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

Connell, Peter Duncan

    Related profiles found in government register
  • Connell, Peter Duncan
    British solicitor born in January 1951

    Registered addresses and corresponding companies
  • Connell, Peter Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 18 Starling Close, Buckhurst Hill, Essex, IG9 5TN

      IIF 9
    • icon of address C/o Mullis & Peake 8-10, Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 10
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN

      IIF 11
  • Connell, Peter Duncan
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Brickfield Cottages, Theydon Mount, Epping, Essex, CM16 7PW

      IIF 12
  • Connell, Peter Duncan
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN

      IIF 13
  • Connell, Peter Duncan
    British solicitor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
    • icon of address 43 Brickfield Cottages, Theydon Mount, Epping, Essex, CM16 7PW

      IIF 15 IIF 16 IIF 17
    • icon of address 8-10 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 19
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 20
    • icon of address 8 - 10, Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 21
    • icon of address 8-10, Eastern Road, Romford, Essex, RM1 3PJ

      IIF 22
  • Connell, Peter Duncan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 23
  • Connell, Josephine Adena Lucy
    British company director

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 24
  • Mr Peter Duncan Connell
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Duncan Connell
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Connell, Josephine Adena Lucy
    British company director born in May 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 29
  • Connell, Josephine Adena Lucy
    British director born in May 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN

      IIF 30
  • Mrs Josephine Adena Lucy Connell
    British born in May 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex , RM6 4SN

      IIF 31
    • icon of address Pine View Manor, Hartland Road, Epping, Essex, CM16 4PB, England

      IIF 32
  • Ms Josephine Adena Lucy Connell
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex , RM6 4SN

      IIF 33
  • Mrs Josephine Adena Lucy Connell (deceased)
    British born in May 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN

      IIF 34
  • Mr Peter Duncan Connell, Executor For Josephine Adena Lucy Connell
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Romford, RM6 4SN

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Priestley House, Priestley Gardens, Chadwell Heath Romford, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    11,960,220 GBP2024-12-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 1993-04-16 ~ now
    IIF 10 - Secretary → ME
  • 2
    icon of address 8-10 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8-10 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    38,908 GBP2018-02-16
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 17
  • 1
    THE BROADWAY (THORPE BAY) RESIDENTS MANAGEMENT COMPANY LIMITED - 2002-11-29
    icon of address 1210 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    199,492 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2003-01-15
    IIF 16 - Director → ME
  • 2
    icon of address 141 High Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    15,782 GBP2024-11-30
    Officer
    icon of calendar 1996-07-11 ~ 1997-07-31
    IIF 1 - Director → ME
  • 3
    icon of address Kinleigh Folkard & Hayward Kfh House, 5 Compton Road, Wimbledon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 1997-01-22 ~ 2002-07-24
    IIF 6 - Director → ME
  • 4
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    743,090 GBP2018-04-05
    Officer
    icon of calendar ~ 1994-09-01
    IIF 9 - Secretary → ME
  • 5
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (7 parents)
    Equity (Company account)
    1,438 GBP2024-12-31
    Officer
    icon of calendar 1996-07-19 ~ 1998-07-17
    IIF 2 - Director → ME
  • 6
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,989 GBP2024-12-31
    Officer
    icon of calendar 1996-09-24 ~ 1998-09-19
    IIF 5 - Director → ME
  • 7
    icon of address 135 Bramley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2000-06-08 ~ 2002-09-30
    IIF 7 - Director → ME
  • 8
    VAASA UK LIMITED - 2007-01-11
    icon of address 19 Poplar Drive, Yeovil, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -7,763,928 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-23
    IIF 18 - Director → ME
  • 9
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    226,121 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2024-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-02-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MULLIS & PEAKE LAW LIMITED - 2008-08-28
    MULLIS & PEAKE LIMITED - 2008-08-28
    icon of address 8-10 Eastern Road, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-16 ~ 2023-06-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2025-09-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 8-10 Eastern Road, Romford, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2021-03-31
    IIF 12 - LLP Designated Member → ME
  • 12
    icon of address 7 Chestnut Drive, Hatfield Heath, Bishop's Stortford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,224 GBP2024-10-31
    Officer
    icon of calendar 1999-10-05 ~ 2001-03-13
    IIF 3 - Director → ME
  • 13
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,790 GBP2023-12-31
    Officer
    icon of calendar 2000-10-18 ~ 2002-08-06
    IIF 15 - Director → ME
  • 14
    THORNBRIDGE PLACE MANAGEMENT COMPANY LIMITED - 2002-04-24
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,077 GBP2024-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2001-11-28
    IIF 8 - Director → ME
  • 15
    MONUMENT HOUSE MANAGEMENT COMPANY LIMITED - 2005-07-06
    icon of address Vision Property & Estate Management Uk Ltd, Suite 2 Elmhurst, 98-106 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 1998-03-27 ~ 2001-11-06
    IIF 4 - Director → ME
  • 16
    icon of address Priestley House, Priestley Gardens, Romford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2025-10-17
    IIF 13 - Director → ME
    icon of calendar 2007-07-19 ~ 2022-04-07
    IIF 30 - Director → ME
    icon of calendar 2007-07-19 ~ 2025-10-17
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2023-07-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Has significant influence or control OE
    icon of calendar 2016-07-01 ~ 2022-04-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,369,225 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-04-07
    IIF 29 - Director → ME
    icon of calendar 2008-01-28 ~ 2025-10-17
    IIF 20 - Director → ME
    icon of calendar 2003-07-09 ~ 2022-04-07
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-08-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2018-08-12 ~ 2022-04-07
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.