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

Jones, Peter Richard

    Related profiles found in government register
  • Jones, Peter Richard
    British

    Registered addresses and corresponding companies
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 1
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 2
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 3
  • Jones, Peter Richard
    British accountant

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 4
  • Jones, Peter Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 10
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 11
  • Jones, Peter Richard
    British company director

    Registered addresses and corresponding companies
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 12
  • Jones, Peter Richard
    British company secretary

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 13
  • Jones, Peter Richard

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 14
    • Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 15
    • Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 16
    • Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 17 IIF 18
    • Rope Tackle, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 19
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, England

      IIF 20 IIF 21
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, United Kingdom

      IIF 22
  • Jones, Peter Richard
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 23
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Jones, Peter Richard
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 27
  • Jones, Peter Richard
    British charetered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 28
    • Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 29
  • Jones, Peter Richard
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 30 IIF 31 IIF 32
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, Esat Sussex, BN1 9SB, England

      IIF 34
    • Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 35
    • Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, E. Sussex, BN1 9SB, England

      IIF 36
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 37 IIF 38 IIF 39
    • 28, St Christopher Court, Hythe, Southampton, SO45 6JR

      IIF 40
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, England

      IIF 44 IIF 45
    • 28 Sir Christopher Court, St John's Street, Hythe, Southampton, SO45 6JR

      IIF 46
  • Jones, Peter Richard
    British chatered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, United Kingdom

      IIF 47
  • Jones, Peter Richard
    British chartered accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sir Christopher Court, Hythe, Southampton, United Kingdom

      IIF 48
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 49
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 50 IIF 51 IIF 52
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 53
  • Jones, Peter Richard
    British commercial director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 54
  • Jones, Peter Richard
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 55
  • Mr Peter Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    JPB PROPERTY MANAGEMENT LIMITED - 2001-09-06
    4MATION 8 LIMITED - 2001-05-22
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,368 GBP2023-06-30
    Officer
    2001-05-23 ~ dissolved
    IIF 43 - Director → ME
    2001-05-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    112 High Street, Coleshill, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 53 - Director → ME
    2006-07-25 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Anchor House 1-3 The Parade, Claygate, Esher, Sury, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 35 - Director → ME
    2012-10-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    Sussex University Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 29 - Director → ME
    2011-09-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 7
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 33 - Director → ME
  • 8
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 31 - Director → ME
  • 10
    XACT OVERSEAS LIMITED - 2021-08-04
    XACT PROPERTY LIMITED - 2006-06-26
    SGB VENTURES LIMITED - 2005-10-06
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236 GBP2023-12-31
    Officer
    2006-06-07 ~ dissolved
    IIF 27 - Director → ME
    2006-06-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    XACT SOFTWARE SOLUTIONS LIMITED - 2021-07-27
    XACT MARKETING LIMITED - 2018-11-28
    KIRRIBILLI PROPERTIES LIMITED - 2011-02-09
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2007-07-20 ~ dissolved
    IIF 49 - Director → ME
    2007-07-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    XACT TELECOM LIMITED - 2021-08-04
    MEXFORD MANAGEMENT LIMITED - 2013-02-01
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2014-05-29 ~ dissolved
    IIF 42 - Director → ME
  • 13
    XACT VALUATIONS LTD - 2021-08-04
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    2006-05-05 ~ dissolved
    IIF 41 - Director → ME
    2006-05-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    XACT PRIVATE FINANCE LTD - 2014-09-08
    KEY READY LIMITED - 2010-05-19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-02-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 47 - Director → ME
    2012-05-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 16
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 44 - Director → ME
    2012-06-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    521,625 GBP2024-12-31
    Officer
    2006-05-05 ~ now
    IIF 25 - Director → ME
    2006-05-05 ~ now
    IIF 8 - Secretary → ME
  • 18
    XACT INVESTMENTS LTD - 2009-02-17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    637,713 GBP2024-12-31
    Officer
    2006-09-19 ~ now
    IIF 24 - Director → ME
    2006-09-19 ~ now
    IIF 7 - Secretary → ME
Ceased 15
  • 1
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    ~ 1994-10-01
    IIF 52 - Director → ME
  • 2
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ 2013-04-30
    IIF 28 - Director → ME
    2011-11-10 ~ 2013-04-30
    IIF 14 - Secretary → ME
  • 3
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2013-04-30
    IIF 36 - Director → ME
    2012-02-01 ~ 2013-05-01
    IIF 17 - Secretary → ME
  • 4
    FORAY 1180 LIMITED - 1999-03-17
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1998-12-04 ~ 2000-07-20
    IIF 55 - Director → ME
    1998-12-04 ~ 2002-01-21
    IIF 12 - Secretary → ME
  • 5
    Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    2011-01-31 ~ 2013-08-19
    IIF 38 - Director → ME
  • 6
    Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ 2013-04-30
    IIF 48 - Director → ME
    2012-04-30 ~ 2013-04-30
    IIF 18 - Secretary → ME
  • 7
    ACT FINANCIAL SYSTEMS LIMITED - 1996-05-31
    APRICOT FINANCIAL SYSTEMS LIMITED - 1990-01-09
    ACT (FINANCIAL SYSTEMS) LIMITED - 1987-11-06
    ACT (COMPUTERS) LIMITED - 1983-04-08
    A.C.T. (BIRMINGHAM) LIMITED - 1976-12-31
    One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-10-01
    IIF 51 - Director → ME
  • 8
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ 2013-08-19
    IIF 39 - Director → ME
  • 9
    Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ 2013-04-24
    IIF 45 - Director → ME
    2011-09-23 ~ 2013-04-24
    IIF 20 - Secretary → ME
  • 10
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-05-01 ~ 2004-08-04
    IIF 54 - Director → ME
    2003-05-01 ~ 2004-08-04
    IIF 3 - Secretary → ME
  • 11
    XACT PRIVATE FINANCE LTD - 2014-09-08
    KEY READY LIMITED - 2010-05-19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-02-13 ~ 2010-05-21
    IIF 40 - Director → ME
  • 12
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-22 ~ 2013-08-19
    IIF 37 - Director → ME
    2012-04-28 ~ 2013-08-17
    IIF 19 - Secretary → ME
  • 13
    Denfords Property Management, Equity Court, 73-75 Millbrook Rd East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    2001-10-01 ~ 2023-11-10
    IIF 46 - Director → ME
  • 14
    XACT INVESTMENTS LIMITED - 2011-09-15
    XACT HOMES LTD - 2009-02-17
    XACT ESTATE AGENTS LTD - 2007-01-05
    ASL PROPERTY MANAGEMENT LIMITED - 2006-05-17
    4MATION 9 LIMITED - 2002-07-30
    70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,032 GBP2023-12-31
    Officer
    2001-05-23 ~ 2024-05-31
    IIF 23 - Director → ME
    2001-05-23 ~ 2024-05-31
    IIF 1 - Secretary → ME
  • 15
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2002-09-12
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    325,033 GBP2024-12-31
    Officer
    2006-05-26 ~ 2025-11-10
    IIF 26 - Director → ME
    2002-09-19 ~ 2006-02-23
    IIF 50 - Director → ME
    2002-09-19 ~ 2006-02-23
    IIF 10 - Secretary → ME
    2006-05-26 ~ 2025-11-10
    IIF 2 - Secretary → 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.