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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Blades, Peter James

    Related profiles found in government register
  • Blades, Peter James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, England

      IIF 1
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 2
    • Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 3
    • Suite 4, Croft Court, Croft Lane, Temple Grafton, Stratford Upon Avon, B49 6PW, United Kingdom

      IIF 4
  • Blades, Peter James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Blades, Peter James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, HP16 9LZ, England

      IIF 6
    • Keystone House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, England

      IIF 7
    • Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 8
    • Riverside House Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0TJ, United Kingdom

      IIF 9
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 10 IIF 11 IIF 12
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 14
    • Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 15
    • 1, Denewood Place, Northwood, Middlesex, HA6 2JP, England

      IIF 16
    • 47, Castle Street, Reading, RG1 7SR

      IIF 17 IIF 18 IIF 19
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 20 IIF 21 IIF 22
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 23
    • Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 24 IIF 25
    • Riverside House, Holtspur Lane, Wooburn Green, High Wycombe, HP100TJ, England

      IIF 26
  • Blades, Peter James
    British land director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 27
  • Blades, Peter James
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gateley Legal, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 28
    • Dolce Domum, Alma Road, Sl4 6jz, Eton Wick, Berkshire, SL4 6JZ, United Kingdom

      IIF 29
  • Blades, Peter James
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Holtspur Lane, Wooburn Greed, Buckinghamshire, HP10 0TJ, United Kingdom

      IIF 30
  • Blades, Peter
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 31
  • Blades, Peter James
    British land director born in October 1970

    Registered addresses and corresponding companies
    • 7 Ravenscourt Mews, Ravenscourt Place, London, W6 0UN

      IIF 32
  • Peter Blades
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 33
  • Blades, Peter
    British land director born in October 1970

    Registered addresses and corresponding companies
    • The Priory, 1 South Park Crescent, Gerrards Cross, Bucks, SL9 8HL

      IIF 34
  • Mr Peter James Blades
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Packhorse Road, Gerrards Cross, SL9 7QE, United Kingdom

      IIF 35
    • C/o Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, HP16 9LZ, England

      IIF 36
  • Peter James Blades
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, England

      IIF 37
    • Gateley Legal, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 38
    • Dolce Domum, Alma Road, Sl4 6jz, Eton Wick, Berkshire, SL4 6JZ, United Kingdom

      IIF 39
    • Cock And Rabbit House, The Lee, Great Missenden, HP16 9LZ, England

      IIF 40
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 41 IIF 42 IIF 43
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 45
    • Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 46
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 47 IIF 48
    • Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 49
    • Suite 4, Croft Court, Croft Lane, Temple Grafton, Stratford Upon Avon, B49 6PW, United Kingdom

      IIF 50
  • Blades, Peter
    British land and planning director

    Registered addresses and corresponding companies
    • Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 51
child relation
Offspring entities and appointments 31
  • 1
    ASTWOOD CLOSE (EMERSON PARK) MANAGEMENT COMPANY LIMITED
    09518596
    2 Astwood Close, Hornchurch, England
    Dissolved Corporate (7 parents)
    Officer
    2015-03-31 ~ 2016-07-18
    IIF 26 - Director → ME
  • 2
    BANNER HOMES BENTLEY PRIORY LIMITED
    08082535
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (15 parents)
    Officer
    2012-06-28 ~ 2016-02-19
    IIF 25 - Director → ME
  • 3
    BANNER HOMES CENTRAL LIMITED
    - now 01067052
    BANNER HOMES LIMITED
    - 2010-06-09 01067052 01370906
    ERMINE SECURITIES LIMITED - 1986-10-17
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (27 parents)
    Officer
    2013-10-04 ~ 2016-02-19
    IIF 24 - Director → ME
    2005-03-04 ~ 2009-06-29
    IIF 34 - Director → ME
    2009-08-17 ~ 2014-04-23
    IIF 51 - Secretary → ME
  • 4
    BANNER HOMES VENTURES LIMITED
    08026864
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (16 parents)
    Officer
    2012-04-11 ~ 2016-02-19
    IIF 27 - Director → ME
  • 5
    BELL HILL CLOSE (BILLERICAY) MANAGEMENT COMPANY LTD
    07931394
    95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-06-27 ~ 2016-07-18
    IIF 17 - Director → ME
  • 6
    CALA HOMES (CHILTERN) LIMITED
    09088106
    Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (31 parents, 16 offsprings)
    Officer
    2014-08-18 ~ 2016-07-18
    IIF 30 - Director → ME
  • 7
    DEANFIELD (BINFIELD) MANAGEMENT COMPANY LIMITED
    15819165
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (6 parents)
    Officer
    2024-07-04 ~ 2024-10-02
    IIF 3 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    DEANFIELD (BLEDLOW) MANAGEMENT COMPANY LIMITED
    14486475
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-11-15 ~ 2024-10-02
    IIF 13 - Director → ME
    Person with significant control
    2022-11-15 ~ 2024-10-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEANFIELD (BRIGHTWELL-CUM-SOTWELL) MANAGEMENT COMPANY LIMITED
    15158884
    Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (6 parents)
    Officer
    2023-09-23 ~ 2024-10-02
    IIF 28 - Director → ME
    Person with significant control
    2023-09-23 ~ 2024-10-02
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DEANFIELD (CHOLSEY) MANAGEMENT COMPANY LIMITED
    12435703 11139917
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-01-31 ~ 2024-10-02
    IIF 31 - Director → ME
    Person with significant control
    2020-01-31 ~ 2024-10-02
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    DEANFIELD (DINTON) MANAGEMENT COMPANY LTD
    15462864 10902451... (more)
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-02-02 ~ 2024-10-02
    IIF 2 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-10-02
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED
    10902451 15462864... (more)
    C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Officer
    2017-08-07 ~ 2024-05-16
    IIF 6 - Director → ME
    Person with significant control
    2017-08-07 ~ 2024-05-16
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    DEANFIELD (EAST HAGBOURNE) MANAGEMENT COMPANY LIMITED
    13994318 13401394... (more)
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-03-22 ~ 2024-10-02
    IIF 10 - Director → ME
    Person with significant control
    2022-03-22 ~ 2024-10-02
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DEANFIELD (HERMITAGE) MANAGEMENT COMPANY LIMITED
    14486657 13401394... (more)
    4th Floor, Aquis House, Blagrave Street, Reading, England
    Active Corporate (6 parents)
    Officer
    2022-11-15 ~ 2024-10-02
    IIF 23 - Director → ME
    Person with significant control
    2022-11-15 ~ 2024-10-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DEANFIELD (ICKFORD) MANAGEMENT COMPANY LIMITED
    13232617 15462864... (more)
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2021-02-27 ~ 2024-10-02
    IIF 11 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-08
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    DEANFIELD (LITTLE KIMBLE) MANAGEMENT COMPANY LIMITED
    15159218
    Dolce Domum Alma Road, Sl4 6jz, Eton Wick, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-23 ~ 2024-10-02
    IIF 29 - Director → ME
    Person with significant control
    2023-09-23 ~ 2024-10-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DEANFIELD (MARSH GIBBON) MANAGEMENT COMPANY LIMITED
    13401394 13994318... (more)
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-05-16 ~ 2024-10-02
    IIF 15 - Director → ME
    Person with significant control
    2021-05-16 ~ 2024-10-02
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DEANFIELD (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED
    11678996
    Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-11-15 ~ 2023-10-13
    IIF 4 - Director → ME
    Person with significant control
    2018-11-15 ~ 2023-10-13
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    DEANFIELD (SIBFORD FERRIS) MANAGEMENT COMPANY LTD
    15094505
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-08-24 ~ 2024-10-02
    IIF 12 - Director → ME
    Person with significant control
    2023-08-24 ~ 2024-10-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DEANFIELD (STANTON HARCOURT) MANAGEMENT COMPANY LIMITED
    13527945
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2021-07-23 ~ 2024-10-02
    IIF 14 - Director → ME
    Person with significant control
    2021-07-23 ~ 2024-10-02
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED
    11139917 12435703
    C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2018-01-09 ~ 2023-06-27
    IIF 7 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 22
    DEANFIELD HOMES LIMITED
    - now 10278927
    DEANFIELD DEVELOPMENTS LIMITED
    - 2016-07-29 10278927
    Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2016-11-10 ~ 2016-11-10
    IIF 5 - Director → ME
    2016-11-10 ~ 2024-10-02
    IIF 8 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-12-06
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    DENEWOOD PLACE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
    09139775
    1 Denewood Place, Northwood, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2014-07-21 ~ 2016-01-14
    IIF 16 - Director → ME
  • 24
    NEWFIELD HOMES LIMITED
    - now 16361413
    NEWFIELD LIMITED
    - 2025-10-14 16361413
    Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 25
    NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
    07451153
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (12 parents)
    Officer
    2016-06-27 ~ 2016-07-18
    IIF 19 - Director → ME
  • 26
    PEMBERLEY HOUSE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED
    - now 09806387
    PEMBERTON HOUSE (HADLEY WOOD) MANAGEMENT COMPANY LTD
    - 2015-10-05 09806387
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2015-10-02 ~ 2016-07-18
    IIF 20 - Director → ME
  • 27
    RIDINGS CLOSE (ASCOT) MANAGEMENT COMPANY LIMITED
    08884161
    5 Ridings Close, Ascot, Berkshire, England
    Active Corporate (10 parents)
    Officer
    2016-03-18 ~ 2016-07-18
    IIF 21 - Director → ME
  • 28
    SHANLY HOMES LIMITED - now
    MICHAEL SHANLY HOMES LIMITED
    - 2008-05-15 02775216 00964548
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED
    - 2001-01-10 02775216 04215015... (more)
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2001-01-01 ~ 2004-11-30
    IIF 32 - Director → ME
  • 29
    TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED
    09380863 10636808
    Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (18 parents)
    Officer
    2015-01-09 ~ 2016-07-18
    IIF 9 - Director → ME
  • 30
    VERNEY ROAD (WINSLOW) MANAGEMENT COMPANY LIMITED
    07455182
    4th Floor, Aquis House, Blagrave Street, Reading, England
    Active Corporate (13 parents)
    Officer
    2016-06-27 ~ 2016-07-18
    IIF 18 - Director → ME
  • 31
    VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED
    09045279
    Ramillies House, Ramillies Street, London, England
    Active Corporate (16 parents)
    Officer
    2014-07-09 ~ 2016-07-18
    IIF 22 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.