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

Child, Peter Francis

    Related profiles found in government register
  • Child, Peter Francis
    British

    Registered addresses and corresponding companies
  • Child, Peter Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 34 College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 8 IIF 9
  • Child, Peter Francis
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, College Road, Maidenhead, Berkshire, SL6 6AT, United Kingdom

      IIF 10
  • Child, Peter Francis
    British chartered accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Child, Peter Francis
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 30 IIF 31
  • Child, Peter Francis
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Child, Peter Francis
    British director of finance born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, College Road, Maidenhead, Berkshire, SL6 6AT, England

      IIF 36
  • Child, Peter Francis
    British finance director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 37
  • Child, Peter Francis
    British interim director of finance born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 38
  • Child, Peter Francis
    British interim finance director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 39 IIF 40
    • icon of address 53, Victoria Street, St Albans, Hertfordshire, AL1 3UW

      IIF 41
  • Mr Peter Francis Child
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, College Road, Maidenhead, SL6 6AT, England

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address St Peter's House, 2 Bricket Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    DAWES & COMPANY (NELSON) LIMITED - 2002-01-10
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 30 - Director → ME
  • 4
    MILLBASIC LIMITED - 1990-04-27
    icon of address 10-18 Union Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address 34 College Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 1999-06-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2010-03-25
    IIF 41 - Director → ME
  • 2
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2010-03-25
    IIF 13 - Director → ME
  • 3
    icon of address 17-19 Hampton Lane, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2016-04-27
    IIF 27 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-03-25
    IIF 12 - Director → ME
  • 4
    icon of address Abbeyfield House, 53 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2010-03-24
    IIF 20 - Director → ME
  • 5
    ABBEYFIELD ICKENHAM SOCIETY LIMITED(THE) - 1984-02-24
    icon of address St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-28 ~ 2016-04-27
    IIF 36 - Director → ME
  • 6
    icon of address 2 Bricket Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2016-04-27
    IIF 25 - Director → ME
  • 7
    icon of address 53 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2010-03-25
    IIF 14 - Director → ME
  • 8
    icon of address Abbeyfield House, 53 Victoria, Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2010-03-25
    IIF 17 - Director → ME
  • 9
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,134 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-04-28
    IIF 24 - Director → ME
  • 10
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-25
    IIF 40 - Director → ME
  • 11
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2016-04-27
    IIF 26 - Director → ME
    icon of calendar 2009-04-28 ~ 2010-03-25
    IIF 39 - Director → ME
  • 12
    ARTHUR SANDERSON & SONS,LIMITED - 2003-09-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-07-25
    IIF 3 - Secretary → ME
  • 13
    icon of address 34 College Road, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    262,866 GBP2020-03-31
    Officer
    icon of calendar 2010-08-05 ~ 2012-04-01
    IIF 31 - Director → ME
  • 14
    KH MANUFACTURING (UK) LIMITED - 1995-04-01
    CELESTION AUDIO INVESTMENTS LIMITED - 1994-12-14
    BELARK TOOL AND STAMPING COMPANY LIMITED - 1990-03-12
    icon of address 2 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 32 - Director → ME
    icon of calendar ~ 1992-06-26
    IIF 6 - Secretary → ME
  • 15
    COLUMBUS TEXTILES LIMITED - 1993-12-24
    ANDREW BARON LIMITED - 1993-02-08
    icon of address 130 Mount St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-23
    IIF 35 - Director → ME
    icon of calendar ~ 1995-01-23
    IIF 2 - Secretary → ME
  • 16
    COLUMBUS TEXTILES LIMITED - 1994-12-21
    CELESTION TEXTILES LIMITED - 1993-12-24
    CELESTION WOOD LIMITED - 1987-01-12
    WOOD BASTOW & COMPANY LIMITED - 1980-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-08-26
    IIF 33 - Director → ME
    icon of calendar ~ 1994-08-26
    IIF 4 - Secretary → ME
  • 17
    VAGA LIMITED - 1994-12-21
    DEYONG,GOLDING LIMITED - 1993-06-04
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-08-26
    IIF 37 - Director → ME
  • 18
    ECT GROUP COMMUNITY INTEREST COMPANY - 2006-01-24
    ECT GROUP LIMITED - 2005-11-04
    icon of address Greenford Depot, Greenford Road, Greenford, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-30 ~ 2009-05-09
    IIF 16 - Director → ME
  • 19
    MILLBASIC LIMITED - 1990-04-27
    icon of address 10-18 Union Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-08-25
    IIF 5 - Secretary → ME
  • 20
    BENI FOODS LIMITED - 1999-05-04
    RAPID 3485 LIMITED - 1987-09-21
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-18 ~ 1997-07-29
    IIF 11 - Director → ME
    icon of calendar 1995-04-18 ~ 1997-07-29
    IIF 9 - Secretary → ME
  • 21
    KH MANUFACTURING (UK) LIMITED - 2008-12-22
    CELESTION INTERNATIONAL LIMITED - 1995-04-01
    ROLA CELESTION LIMITED - 1981-12-31
    icon of address Park House Crawley Business Quarter, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 34 - Director → ME
    icon of calendar ~ 1992-06-26
    IIF 7 - Secretary → ME
  • 22
    INCORPORATED HOMES FOR LADIES WITH LIMITED INCOME LIMITED - 1993-03-17
    icon of address Abbeyfield, 53 Victoria Street, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-25
    IIF 38 - Director → ME
  • 23
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2016-04-27
    IIF 28 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-03-25
    IIF 18 - Director → ME
  • 24
    icon of address Gringer Hill, Maidenhead
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2005-12-31
    IIF 21 - Director → ME
  • 25
    ABBEYFIELD EAST GRINSTEAD SOCIETY LIMITED(THE) - 1997-04-29
    icon of address 53 Victoria Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-03-25
    IIF 22 - Director → ME
  • 26
    WILLIAM MORRIS WALLPAPERS LIMITED - 2003-09-16
    JEFFREY AND COMPANY LIMITED - 1986-07-15
    S. PICKLES & SONS (OVERALLS) LIMITED - 1983-07-25
    WALL PAPER MANUFACTURERS LIMITED(THE) - 1982-06-23
    REED DECORATIVE PRODUCTS LIMITED - 1980-12-31
    icon of address Sanderson House, Oxford Road, Denham, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-01 ~ 2000-08-25
    IIF 1 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.