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

Hearn, Peter John

    Related profiles found in government register
  • Hearn, Peter John
    British chartered accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 1
    • icon of address 94 Cinnabar Wharf, 28 Wapping High Street, London, E1

      IIF 2
  • Hearn, Peter John
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Cannon Street, 20 Cannon Street, London, EC4M 6XD, England

      IIF 3
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
    • icon of address 94 Cinnabar Wharf, 28 Wapping High Street, London, E1

      IIF 5
  • Hearn, Peter John
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 6 IIF 7
    • icon of address 20, Cannon Street, London, EC4M 6XD, United Kingdom

      IIF 8 IIF 9
    • icon of address 94 Cinnabar Wharf, 28 Wapping High Street, London, E1

      IIF 10 IIF 11
  • Hearn, Peter John
    British non-executive director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cannon Street, London, EC4M 6XD, United Kingdom

      IIF 12
  • Hearn, Peter John
    British chartered accountant born in April 1953

    Registered addresses and corresponding companies
    • icon of address The Amstel Inter-continental Hotel, Proffessor Tulpplein 1, Amsterdam, 101hgx, Netherlands

      IIF 13
  • Hearn, Peter John
    British director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 58 Pepper Hill, Northfleet, Gravesend, Kent, DA11 8EZ

      IIF 14
  • Hearn, Peter John
    British chartered accountant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huidecopestraat 21/23, Apt 18, Amsterdam, 101722, Netherlands

      IIF 15 IIF 16 IIF 17
    • icon of address 62, Queen Street, London, EC4R 1EB, England

      IIF 18
  • Hearn, Peter John
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huidecopestraat 21/23, Apt 18, Amsterdam, 101722, Netherlands

      IIF 19
    • icon of address King Charles Court, Old Royal Naval College, Greenwich, London, SE10 9JF

      IIF 20
  • Hearn, Peter John
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 21
    • icon of address Lincoln Brown, Grenville House, 4 Grenville Avenue, Hertfordshire, England, EN10 7DH, England

      IIF 22 IIF 23
    • icon of address 62, Queen Street, London, EC4R 1EB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Queensbury House, Fitzherbert Road, Portsmouth, Hampshire, PO6 1SE

      IIF 27
  • Hearn, Peter John
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL, United Kingdom

      IIF 28
  • Hearn, Peter John
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL, United Kingdom

      IIF 29
  • Hearn, Peter John

    Registered addresses and corresponding companies
    • icon of address Huidecopestraat 21/23, Apt 18, Amsterdam, 101722, Netherlands

      IIF 30 IIF 31
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 32
    • icon of address Lincoln Brown & Co Limited, Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 33
  • Mr Peter Hearn
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Appold Street, London, EC2A 2AW, England

      IIF 34
  • Mr Peter John Hearn
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ, United Kingdom

      IIF 35
  • Hearn, Peter

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 36
  • Peter John Hearn
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 37
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 38 IIF 39
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 40
    • icon of address Lincoln Brown, Grenville House, 4 Grenville Avenue, Hertfordshire, England, EN10 7DH, England

      IIF 41 IIF 42
    • icon of address 20 Cannon Street, London, EC4M 6XD, United Kingdom

      IIF 43
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 44
  • Mr Peter John Hearn
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address King Charles Court, Old Royal Naval College, Greenwich, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 20 - Director → ME
  • 2
    DUTYCREW LIMITED - 1998-06-09
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Newland Avenue, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,597 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    BOARDSHORT LIMITED - 1998-02-19
    icon of address 20 Cannon Street, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 21 - Director → ME
  • 7
    SPV OFFER COMPANY LIMITED - 2010-04-27
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 6 - Director → ME
  • 8
    OAK TOPCO LIMITED - 2016-05-27
    icon of address 20 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 12 - Director → ME
  • 9
    ODGERS (GROUP) LIMITED - 2016-05-27
    BROOMCO (2009) LIMITED - 2010-12-16
    icon of address 20 Cannon Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-05-18 ~ now
    IIF 32 - Secretary → ME
  • 11
    MPM HOLDCO LIMITED - 2023-09-14
    icon of address 20 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Lincoln Brown Grenville House, 4 Grenville Avenue, Hertfordshire, England, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,123,518 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    OPD GROUP PLC - 2011-07-21
    PSD GROUP PLC - 2005-12-21
    TIMEDSOURCE PUBLIC LIMITED COMPANY - 1996-11-05
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,116,099 GBP2023-12-31
    Officer
    icon of calendar 1996-09-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-07-30 ~ now
    IIF 36 - Secretary → ME
  • 14
    icon of address Lincoln Brown Grenville House, 4 Grenville Avenue, Hertfordshire, England, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    SHERIOL 102 LIMITED - 1999-10-07
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -655 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    NAMECO (NO. 1116) LIMITED - 2018-11-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2018-10-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    DUTYCREW LIMITED - 1998-06-09
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2005-12-31
    IIF 14 - Director → ME
  • 3
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    286,128 GBP2024-10-31
    Officer
    icon of calendar 1993-09-30 ~ 2006-01-03
    IIF 5 - Director → ME
  • 4
    SPECIALIST CONSULTANCY RECRUITMENT LIMITED - 1999-04-23
    COUNTERHOLD LIMITED - 1997-04-15
    icon of address 62 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    485,753 GBP2022-12-31
    Officer
    icon of calendar 1994-10-21 ~ 2024-10-02
    IIF 25 - Director → ME
  • 5
    KELLEAF LIMITED - 1994-01-14
    icon of address 62 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1993-12-15 ~ 2024-10-02
    IIF 24 - Director → ME
  • 6
    PRIME PEOPLE LIMITED - 2024-04-06
    PRIME PEOPLE PLC - 2022-02-25
    ASB GROUP PLC - 1992-06-09
    ASB BARNETT KINNINGS PLC - 1992-01-06
    ASB RECRUITMENT LIMITED - 1988-04-22
    LAWRENCE BARNETT & PARTNERS LIMITED - 1984-02-09
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-04 ~ 2006-01-03
    IIF 2 - Director → ME
  • 7
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-09-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    SPV OFFER COMPANY LIMITED - 2010-04-27
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-06-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    MPM HOLDCO LIMITED - 2023-09-14
    icon of address 20 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2023-09-26
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-09-29
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    OPD GROUP PLC - 2011-07-21
    PSD GROUP PLC - 2005-12-21
    TIMEDSOURCE PUBLIC LIMITED COMPANY - 1996-11-05
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,116,099 GBP2023-12-31
    Officer
    icon of calendar 1996-09-26 ~ 1996-12-16
    IIF 31 - Secretary → ME
  • 12
    PORTFOLIO RECRUITMENT LIMITED - 1991-06-17
    ACSIS SERVICES LIMITED - 1990-04-19
    PORTFOLIO INTERNATIONAL LIMITED - 1989-02-20
    GILTSALE LIMITED - 1985-07-19
    icon of address 62 Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 2004-08-04
    IIF 10 - Director → ME
  • 13
    ACSIS GROUP PLC - 1993-08-27
    ACSIS JEWELLERY P L C - 1988-01-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1995-05-05
    IIF 13 - Director → ME
  • 14
    THE ERC GROUP LIMITED - 1996-10-24
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 1993-02-18
    N.P.A. CONSULTING LIMITED - 1992-02-13
    icon of address 62 Queen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    909,217 GBP2022-12-31
    Officer
    icon of calendar 1992-09-07 ~ 2024-10-02
    IIF 18 - Director → ME
  • 15
    OPD GROUP LIMITED - 2005-12-21
    CODEISSUE LIMITED - 2005-10-26
    icon of address 62 Queen Street, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,226,335 GBP2022-12-31
    Officer
    icon of calendar 1991-10-22 ~ 2024-10-02
    IIF 26 - Director → ME
    icon of calendar 1993-12-31 ~ 2001-12-04
    IIF 30 - Secretary → ME
  • 16
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 2002-11-15
    E.R.C. GROUP LIMITED(THE) - 1993-02-18
    ELECTRONICS RECRUITMENT COMPANY LIMITED(THE) - 1987-03-27
    SHORT LIST AND SELECTION LIMITED - 1980-12-31
    icon of address 62 Queen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,734,367 GBP2022-12-31
    Officer
    icon of calendar 1994-06-22 ~ 2024-10-02
    IIF 19 - Director → ME
  • 17
    SHERIOL 102 LIMITED - 1999-10-07
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2018-12-04
    IIF 27 - Director → ME
  • 18
    E.R.C. INTERNATIONAL LIMITED - 2008-10-13
    SHELFCO (NO. 361) LIMITED - 1989-07-14
    icon of address 62 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-16 ~ 2024-10-02
    IIF 17 - Director → ME
  • 19
    TAYLOR PORTFOLIO GROUP LIMITED - 1995-05-05
    U.S.P. MARKETING & PROMOTIONS LIMITED - 1987-02-26
    LUCKYDEED LIMITED - 1986-10-31
    icon of address Suite 1 Second Floor Merritt House, Hill Avenue, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-16
    IIF 16 - Director → ME
  • 20
    TRS MANAGEMENT RESOURCES LIMITED - 2006-05-31
    THE MANAGEMENT RESOURCE GROUP PLC - 1996-12-06
    SYSTEMFACTOR LIMITED - 1992-06-04
    icon of address York House, 23 Kingsway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-16 ~ 1995-10-19
    IIF 15 - Director → ME
  • 21
    YES LOTTERY LIMITED - 2014-02-17
    icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2015-09-30
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.