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

Atkinson, Peter Mark

    Related profiles found in government register
  • Atkinson, Peter Mark
    British commercial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, WN8 8EF, United Kingdom

      IIF 1
  • Atkinson, Peter Mark
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Hotel, King Edward Street, Barmouth, LL42 1AB, Wales

      IIF 2
    • icon of address The Royal, King Edward Street, Barmouth, Gwynedd, LL42 1AB, United Kingdom

      IIF 3
    • icon of address The Royal, King Edward Street, Barmouth, LL42 1AB, United Kingdom

      IIF 4 IIF 5
    • icon of address 1a Newlands, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 6
    • icon of address Tanpit Farm, Broad Lane, Aughton, Ormskirk, L39 7HS, England

      IIF 7
    • icon of address 1, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 8
    • icon of address Berrington House, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 9
    • icon of address Berrington House, Selby Place, Skelmersdale, Lancs, WN8 8EF, United Kingdom

      IIF 10
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 11
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, WN8 8EF, England

      IIF 12
    • icon of address Suite 27, Foundry House, Waterside Lane, Widnes, Cheshire, WA8 8GT, United Kingdom

      IIF 13
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, United Kingdom

      IIF 20
  • Atkinson, Peter Mark
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 21
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, England, WN8 8EF, United Kingdom

      IIF 22
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancs, WN8 8EF, United Kingdom

      IIF 23 IIF 24
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 25
  • Atkinson, Peter Mark
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 26
  • Atkinson, Peter Mark
    British property developer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Newlands, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 27
    • icon of address Manor House, Barn, Smithy Lane Much Hoole, Preston, Lancashire, PR4 4QJ

      IIF 28
    • icon of address Berrington House, Office 3, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 29
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 30
  • Atkinson, Mark
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, St Helens Road, Rainford, St Helens, Lancashire, WA11 7PY, England

      IIF 31
  • Atkinson, Mark
    British property developer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House Barn, Smithy Lane, Much Hoole Preston, Lancashire, PR4 4QJ

      IIF 32 IIF 33 IIF 34
  • Atkinson, Peter Mark
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal, King Edward Street, Barmouth, LL42 1AB, United Kingdom

      IIF 35
  • Atkinson, Mark
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways House, St. Helens Road, Rainford, St. Helens, Merseyside, WA11 7PY, England

      IIF 36
    • icon of address Suite 27, Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 37
  • Atkinson, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Manor House Barn, Smithy Lane, Much Hoole Preston, Lancashire, PR4 4QJ

      IIF 38
  • Mr Peter Mark Atkinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Hotel, King Edward Street, Barmouth, LL42 1AB, Wales

      IIF 39
    • icon of address The Royal, King Edward Street, Barmouth, Gwynedd, LL42 1AB, United Kingdom

      IIF 40
    • icon of address The Royal, King Edward Street, Barmouth, LL42 1AB, United Kingdom

      IIF 41 IIF 42
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 43
    • icon of address 1a Newlands, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 44 IIF 45
    • icon of address Tanpit Farm, Broad Lane, Aughton, Ormskirk, L39 7HS, England

      IIF 46
    • icon of address Berrington House, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 47
    • icon of address Berrington House, Office 3, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 48
    • icon of address Berrington House, Selby Place, Skelmersdale, Lancs, WN8 8EF, United Kingdom

      IIF 49
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 50
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, WN8 8EF, United Kingdom

      IIF 51
    • icon of address Suite 27, Foundry House, Waterside Lane, Widnes, Cheshire, WA8 8GT, United Kingdom

      IIF 52
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 53 IIF 54 IIF 55
  • Atkinson, Mark

    Registered addresses and corresponding companies
    • icon of address Fairways House, St. Helens Road, Rainford, St. Helens, Merseyside, WA11 7PY, England

      IIF 59
  • Mr Mark Atkinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27, Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 60
  • Mr Peter Mark Atkinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal, King Edward Street, Barmouth, LL42 1AB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address The Royal, King Edward Street, Barmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Royal, King Edward Street, Barmouth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    320,926 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Royal Hotel, King Edward Street, Barmouth, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    495,006 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Nightingale Drive, Poulton Le Fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address The Royal, King Edward Street, Barmouth, Gwynedd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -809,616 GBP2023-09-29
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,850 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,879,932 GBP2024-06-28
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 1 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Fairways House St. Helens Road, Rainford, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    icon of address Berrington House, 1 Selby Place, Skelmersdale, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Berrington House Office 3, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address The Royal, King Edward Street, Barmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Berrington House, Selby Place, Skelmersdale, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    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
  • 23
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,925 GBP2024-05-29
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 37 - Director → ME
Ceased 12
  • 1
    icon of address 1 Selby Place, Stanley Industrial Estate, Skelmersdale, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,885 GBP2020-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-11-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-08-02
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address Berrington House 1 Selby Place, Skelmersdale, West Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ 2018-05-25
    IIF 24 - Director → ME
    icon of calendar 2018-07-23 ~ 2018-08-10
    IIF 23 - Director → ME
  • 3
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,879,932 GBP2024-06-28
    Officer
    icon of calendar 2017-07-26 ~ 2025-01-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2025-01-23
    IIF 55 - Has significant influence or control OE
  • 4
    icon of address Fairways House St Helens Road, Rainford, St Helens, Lancashire
    Active Corporate
    Officer
    icon of calendar 2014-11-01 ~ 2021-12-01
    IIF 31 - Director → ME
  • 5
    icon of address 1 Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-08-14
    IIF 8 - Director → ME
  • 6
    ANNEJANE DEVELOPMENTS LTD - 2007-10-09
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2006-06-30
    IIF 33 - Director → ME
    icon of calendar 2006-02-09 ~ 2006-06-30
    IIF 38 - Secretary → ME
  • 7
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,539 GBP2024-04-23
    Officer
    icon of calendar 2025-04-09 ~ 2025-05-14
    IIF 16 - Director → ME
    icon of calendar 2017-05-16 ~ 2024-09-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2024-09-25
    IIF 45 - Has significant influence or control OE
  • 8
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2024-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2024-05-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12 GBP2024-04-29
    Officer
    icon of calendar 2019-08-10 ~ 2023-07-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2023-07-17
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,153 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-06-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-06-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,925 GBP2024-05-29
    Officer
    icon of calendar 2018-11-16 ~ 2019-07-04
    IIF 12 - Director → ME
  • 12
    icon of address Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-04-09
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - 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.