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

Baynham, Peter Frederick

    Related profiles found in government register
  • Baynham, Peter Frederick
    British chartered accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY

      IIF 1 IIF 2 IIF 3
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY, United Kingdom

      IIF 4
    • icon of address Halford House 2nd Floor, Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 5 IIF 6
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 7
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY

      IIF 8
    • icon of address Heron House, 10 Dean Farrar Street, London, SW1H 0DX

      IIF 9
    • icon of address 14, Town Close Road, Norwich, Norfolk, NR2 2NB, England

      IIF 10
    • icon of address Saxthorpe House, 14, Town Close Road, Norwich, NR2 2NB, England

      IIF 11
  • Baynham, Peter Frederick
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 12
    • icon of address 38-39, St. John's Lane, London, EC1M 4BJ, England

      IIF 13
    • icon of address Heron House, 10 Dean Farrar Street, London, SW1H 0DX, United Kingdom

      IIF 14
    • icon of address C/o Sterling Estates Management Limited, 23-33 Church Road, Stanmore, Greater London, HA7 4AR, England

      IIF 15
    • icon of address C/o Sterling Estates Management Ltd, 23-33 Church Road, Stanmore, Greater London, HA7 4AR, England

      IIF 16
  • Baynham, Peter Frederick
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, LU7 4ER, England

      IIF 17
    • icon of address Unit 3 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG, England

      IIF 18
    • icon of address 31, King Street, Norwich, Norfolk, NR1 1PD, England

      IIF 19 IIF 20
    • icon of address 31, King Street, Norwich, Norfolk, NR1 1PD, United Kingdom

      IIF 21
    • icon of address Saxthorpe House, 14 Town Close Road, Norwich, NR2 2NB, United Kingdom

      IIF 22
  • Baynham, Peter Frederick
    British insurance company official born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Baynham, Peter Frederick
    British non executive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, King Street, Norwich, Norfolk, NR1 1PD, England

      IIF 27
  • Baynham, Peter Frederick
    British non-executive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, King Street, Norwich, Norfolk, NR1 1PD, United Kingdom

      IIF 28
  • Baynham, Peter
    British chartered accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Baynham, Peter Frederick
    British chartered accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 33
  • Mr Peter Frederick Baynham
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxthorpe House, 14 Town Close Road, Norwich, NR2 2NB, England

      IIF 34
  • Mr Peter Frederick Baynham
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    BAYNHAM CONSULTING ASSOCIATES LIMITED - 2015-04-15
    icon of address Saxthorpe House, 14 Town Close Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,058 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,134 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,744 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 16 - Director → ME
Ceased 32
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2014-09-25
    IIF 7 - Director → ME
  • 2
    ABF THE SOLDIERS' CHARITY - 2023-11-08
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-11-27
    IIF 11 - Director → ME
  • 3
    MORLEY FUND MANAGEMENT INTERNATIONAL LIMITED - 2008-09-29
    NORWICH UNION INVESTMENT MANAGEMENT LIMITED - 2003-05-23
    NORWICH UNION FUND MANAGERS LIMITED - 1992-08-01
    DISTANTSELECT LIMITED - 1988-01-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-10 ~ 1999-02-28
    IIF 26 - Director → ME
  • 4
    MORLEY INVESTMENT SERVICES LIMITED - 2005-06-13
    NORWICH UNIT TRUST MANAGERS LIMITED - 1989-02-22
    NORWICH UNION TRUST MANAGERS LIMITED - 2002-02-19
    NORWICH UNION COLLECTIVE INVESTMENTS LIMITED - 2009-01-05
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 1994-10-01 ~ 1995-12-31
    IIF 25 - Director → ME
  • 5
    NORWICH UNION INVESTMENT FUNDS LIMITED - 2009-01-05
    NORWICH UNION PORTFOLIO SERVICES LIMITED - 2002-03-06
    EVENRAPID LIMITED - 1990-09-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-01 ~ 1995-12-31
    IIF 24 - Director → ME
  • 6
    CGNU SHARE ACCOUNT LIMITED - 2002-07-01
    NORWICH UNION SHARE ACCOUNT LIMITED - 2000-05-30
    TRUSHELFCO (NO.2237) LIMITED - 1997-05-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1999-02-28
    IIF 23 - Director → ME
  • 7
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    106 GBP2024-03-24
    Officer
    icon of calendar 2018-02-27 ~ 2023-09-12
    IIF 33 - Director → ME
  • 8
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,134 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-09-16
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,744 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-09-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 31 King Street, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2023-04-01
    IIF 28 - Director → ME
  • 11
    icon of address 95 Gresham Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-08-04
    IIF 14 - Director → ME
  • 12
    icon of address 31 King Street, Norwich, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-29
    IIF 19 - Director → ME
  • 13
    icon of address Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-04-01
    IIF 3 - Director → ME
  • 14
    HOME-START NORWICH - 2017-02-01
    icon of address Swaffham Community Centre, Campingland, Swaffham, Norfolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2015-04-09
    IIF 10 - Director → ME
  • 15
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-06-02
    IIF 6 - Director → ME
  • 16
    IXION HOLDINGS LIMITED - 2013-08-13
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-06-02
    IIF 5 - Director → ME
  • 17
    VICTORY HOUSING COMPANY LIMITED - 2008-02-13
    icon of address 31 King Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2023-04-01
    IIF 20 - Director → ME
  • 18
    QUALIS COMMUNITY LIMITED - 2021-03-23
    icon of address 38-39 St. John's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-15
    IIF 13 - Director → ME
  • 19
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2024-02-07
    IIF 32 - Director → ME
  • 20
    QUALISE CIC - 2021-03-24
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2024-02-07
    IIF 12 - Director → ME
  • 21
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2024-02-07
    IIF 29 - Director → ME
  • 22
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2024-02-07
    IIF 31 - Director → ME
  • 23
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2024-02-07
    IIF 30 - Director → ME
  • 24
    icon of address 31 King Street, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-29
    IIF 21 - Director → ME
  • 25
    icon of address Sanctuary House, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-04-01
    IIF 8 - Director → ME
  • 26
    icon of address Sanctuary House, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2018-01-09
    IIF 2 - Director → ME
  • 27
    icon of address Sanctuary House, Castle Street, Worcester, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2021-12-31
    IIF 4 - Director → ME
  • 28
    PROFESSIONAL CONTRACTORS GROUP LIMITED - 2015-02-13
    IR35 UPDATE LIMITED - 2000-01-20
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    469,270 GBP2021-04-30
    Officer
    icon of calendar 2015-07-17 ~ 2021-07-17
    IIF 9 - Director → ME
  • 29
    THE INSULATION ASSURANCE AUTHORITY COMMERCIAL SERVICES LIMITED - 2022-12-07
    icon of address Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    -495,582 GBP2024-04-30
    Officer
    icon of calendar 2021-11-09 ~ 2024-05-08
    IIF 17 - Director → ME
  • 30
    THE INSULATION ASSURANCE AUTHORITY LIMITED - 2022-12-07
    icon of address Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,761,485 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-11-09
    IIF 18 - Director → ME
  • 31
    NORTH NORFOLK HOUSING TRUST - 2008-02-13
    icon of address 31 King Street, Norwich, Norfolk, England
    Converted / Closed Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2019-01-02
    IIF 27 - Director → ME
  • 32
    SWAN VIVO CARE LIMITED - 2011-02-17
    icon of address Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-04-01
    IIF 1 - 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.