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

Kear, Peter John

    Related profiles found in government register
  • Kear, Peter John
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 1 IIF 2
    • icon of address La Bergerie, 9 Rue De La Mairie, St Martin De Juilers, Charente Maritime 17400, France

      IIF 3
  • Mr Peter John Kear
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 4 IIF 5
  • Kear, Peter John
    British ceo born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill House 91-93, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7EF, England

      IIF 6
  • Kear, Peter John
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 7
  • Kear, Peter John
    British company director born in July 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bergerie, 9 Rue De La Mairie, St Martin De Juilers, 17400, Charente Maritime, France

      IIF 8
  • Kear, Peter John
    British director born in July 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bergerie, 9 Rue De La Mairie, St Martin De Juilers, 17400, Charente Maritime, France

      IIF 9 IIF 10
    • icon of address La Bergerie, 9 Rue De La Mairie, St Martin De Juilers, Charente Maritime 17400, France

      IIF 11
  • Kear, Peter John
    British sales director born in July 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bergerie, 9 Rue De La Mairie, St Martin De Juilers, 17400, Charente Maritime, France

      IIF 12 IIF 13 IIF 14
  • Kear, Peter John
    British systems director born in July 1955

    Resident in France

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-16 ~ dissolved
    IIF 18 - Director → ME
  • 2
    MAINSOLVE LIMITED - 1995-11-17
    icon of address Windmill House, 91-93 Windmill Road, Sunbury, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 3
    ACROSSLEASE LIMITED - 1993-11-18
    icon of address Windmill House, 91-93 Windmill Road, Sunbury, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 5
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,597 GBP2024-05-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,693 GBP2024-05-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    D4T4 SOLUTIONS PLC - 2023-11-15
    I S SOLUTIONS PLC - 2016-07-20
    BRIGHTBAY LIMITED - 1985-07-24
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2022-03-31
    IIF 12 - Director → ME
  • 2
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    464,905 GBP2020-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2022-03-31
    IIF 8 - Director → ME
  • 3
    SPEED-TRAP.COM LIMITED - 2010-09-01
    SPEED-TRAP LIMITED - 2011-03-31
    CELEBRUS TECHNOLOGIES LIMITED - 2023-11-15
    DELTA-E. COM LIMITED - 1999-12-02
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2022-03-31
    IIF 11 - Director → ME
  • 4
    D4T4 SOLUTIONS LTD - 2016-07-20
    CELEBRUS LIMITED - 2016-01-27
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2022-03-31
    IIF 13 - Director → ME
  • 5
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-01-12 ~ 2022-03-31
    IIF 20 - Director → ME
  • 6
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2022-03-31
    IIF 16 - Director → ME
  • 7
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-01-12 ~ 2022-03-31
    IIF 19 - Director → ME
  • 8
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2022-03-31
    IIF 14 - Director → ME
  • 9
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-03-31
    IIF 6 - Director → ME
  • 10
    SPEED-TRAP LIMITED - 2009-09-15
    GIANTINFO LIMITED - 2000-11-01
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2022-03-31
    IIF 3 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.