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

Mr Peter Martin Reeves

    Related profiles found in government register
  • Mr Peter Martin Reeves
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuff-link House, Green Road, Colne, Lancashire, BB8 8AL, United Kingdom

      IIF 1
    • icon of address 12, Gisburn Road, Barrowford, Nelson, Lancashire, BB9 8NB, England

      IIF 2
    • icon of address 213, Gisburn Road, Barrowford, Nelson, BB9 6JD, England

      IIF 3
  • Mr Peter Martin Reeves
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Clough Business Centre, Pendle Street, Barrowford Nelson, Lancashire, BB9 8PH

      IIF 4
    • icon of address Units B1-3 Lowerclough Business, Centre Pendle Street, Barrowford Nelson, Lancashire, BB9 8PH

      IIF 5
    • icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, BB8 7BW, England

      IIF 6
    • icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, BB8 7BW, United Kingdom

      IIF 7 IIF 8
    • icon of address Tuff-link House, Green Road, Colne, BB8 8AL, United Kingdom

      IIF 9
    • icon of address Forest Edge, 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 10
    • icon of address Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PQ, United Kingdom

      IIF 11
    • icon of address Units B1-3 Lowerclough Business Centre, Pendle Street, Barrowford, Nelson, BB9 8PH, United Kingdom

      IIF 12
  • Reeves, Peter Martin
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuff-link House, Green Road, Colne, Lancashire, BB8 8AL, United Kingdom

      IIF 13
  • Reeves, Peter Martin
    British accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PQ, United Kingdom

      IIF 14
  • Reeves, Peter Martin
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Sandy Hall Lane, Fence, Lancashire, BB9 6QH, England

      IIF 15
    • icon of address Forest Edge 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 16 IIF 17 IIF 18
    • icon of address Lower Clough Business Centre, Pendle Street, Barrowford, Nelson, BB9 8PH, England

      IIF 20
  • Reeves, Peter Martin
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, England

      IIF 21
    • icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, BB8 7BW, United Kingdom

      IIF 22
    • icon of address Tuff-link House, Green Road, Colne, BB8 8AL, United Kingdom

      IIF 23
    • icon of address Lowerclough Business Centre, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, England

      IIF 24
    • icon of address Units B1-3 Lowerclough Business Centre, Pendle Street, Barrowford, Nelson, BB9 8PH, United Kingdom

      IIF 25
  • Reeves, Peter Martin
    British

    Registered addresses and corresponding companies
    • icon of address Forest Edge 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 26 IIF 27
  • Reeves, Peter Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address Forest Edge 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 28
  • Reeves, Peter
    British chairman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standroyd Mill, Cotton Tree Lane, Colne, BB8 7BW, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,080 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 213 Gisburn Road, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,569 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HORTISSENTIALS LIMITED - 2002-01-10
    L.B.S. HORTICULTURE LIMITED - 2013-02-19
    icon of address Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284,851 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Lower Clough Mill Pendle Street, Barrowford, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,584,546 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Forest Edge 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    30,204 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Tuff-link House, Green Road, Colne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,186 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,541 GBP2021-03-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 9
    BRITISH BED EXPORTS LIMITED - 2017-10-24
    S N EXPORT LIMITED - 2003-10-10
    icon of address Units B1-3 Lowerclough Business, Centre Pendle Street, Barrowford Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,095,576 GBP2024-03-31
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 12 Gisburn Road, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RAPID REMOVERS LIMITED - 2018-11-12
    icon of address Tuff-link House, Green Road, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Units B1-3 Lowerclough Business Centre Pendle Street, Barrowford, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Lower Clough Business Centre Pendle Street, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,792 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Lower Clough Business Centre, Pendle Street, Barrowford Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,333 GBP2021-09-30
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    THE ANGELS NITESPOT LIMITED - 1988-03-31
    icon of address 64 C/o Steve Durkin Vehicle Services Ltd, 64 Briercliffe Road, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-17
    IIF 16 - Director → ME
    icon of calendar ~ 2004-09-17
    IIF 27 - Secretary → ME
  • 2
    STANWAYS OF LYTHAM LIMITED - 2025-03-24
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,536 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2024-10-01
    IIF 24 - Director → ME
  • 3
    icon of address Forest Edge 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    30,204 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2020-09-01
    IIF 26 - Secretary → ME
  • 4
    icon of address Units B1-3 Pendle Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    7,066 GBP2016-10-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-03
    IIF 15 - 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.