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

Ainley, Peter James

    Related profiles found in government register
  • Ainley, Peter James
    British accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 1
    • icon of address Edinburgh House, 17 Clwyd Street, Rhyl, LL18 3LA, Wales

      IIF 2
    • icon of address 214, Oak House, Woodford Road Woodford, Stockport, Cheshire, SK7 1QF, England

      IIF 3
    • icon of address 214, Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 4
    • icon of address 214, Woodford Road, Woodford, Stockport, SK7 1QF, England

      IIF 5
    • icon of address Oak House, 214 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 6 IIF 7
    • icon of address Suite 14, Gordon Street, Heaton Norris, Stockport, SK4 1RR, United Kingdom

      IIF 8 IIF 9
    • icon of address The Oaks, 214 Woodford Road, Woodford, SK7 1QF, United Kingdom

      IIF 10
  • Ainley, Peter James
    British chartered accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ainley, Peter James
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bury & Rochdale Old Road, Bury, BL9 7TT, England

      IIF 14
    • icon of address 11, Fountains Road, Kirkdale, Liverpool, L4 1QH, United Kingdom

      IIF 15
    • icon of address 9b, Percy Road, London, N12 8BY, England

      IIF 16
    • icon of address 214, Woodford Road, Woodford, Stockport, SK7 1QF, England

      IIF 17 IIF 18
    • icon of address Oak House, 214 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 19
  • Ainley, Peter James
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Woodford Road, Woodford, Stockport, SK7 1QF, England

      IIF 20
    • icon of address Oak House, 214 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, England

      IIF 21
    • icon of address The Oaks, 214,woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 22
  • Ainley, Peter James
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Woodford Road, Woodford, Stockport, SK7 1QF, England

      IIF 23
    • icon of address 214, Woodford Road, Woodford, Stockport, SK7 1QF, United Kingdom

      IIF 24
    • icon of address The Oaks, 214 Woodford Road, Woodford, Stockport, SK71QF, United Kingdom

      IIF 25
  • Ainley, Peter James
    British born in December 1949

    Registered addresses and corresponding companies
    • icon of address 101 Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD

      IIF 26
  • Ainley, Peter James
    British chartered accountant born in December 1949

    Registered addresses and corresponding companies
    • icon of address 101 Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD

      IIF 27
  • Mr Peter James Ainley
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, England

      IIF 28
    • icon of address 11, Fountains Road, Kirkdale, Liverpool, L4 1QH, United Kingdom

      IIF 29
    • icon of address 9b, Percy Road, London, N12 8BY, England

      IIF 30
    • icon of address Edinburgh House, 17 Clwyd Street, Rhyl, LL18 3LA, Wales

      IIF 31
    • icon of address 214, Woodford Road, Woodford, Stockport, SK7 1QF, England

      IIF 32 IIF 33 IIF 34
    • icon of address Suite 14, Gordon Street, Heaton Norris, Stockport, SK4 1RR, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite14, Gordon Street, Stockport, SK4 1RR, England

      IIF 37
    • icon of address 214, Woodford Road, Woodford, SK7 1QF, United Kingdom

      IIF 38
  • Ainley, Peter

    Registered addresses and corresponding companies
    • icon of address 214, Oak House, Woodford Road Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,446 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    AINLEYS ACCOUNTANTS(WALES) LIMITED LIMITED - 2023-08-13
    AINLEYS MANAGEMENT SERVICES LIMITED - 2023-07-03
    PETER AINLEY ACCOUNTANTS LIMITED - 2021-07-15
    icon of address Edinburgh House, 17 Clwyd Street, Rhyl, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    351 GBP2024-01-31
    Officer
    icon of calendar 2019-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-05-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 11 Fountains Road, Kirkdale, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 214 Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 214 Woodford Road, Woodford, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    icon of address Suite14 Gordon Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Woodhead House, 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-04-30 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 19
  • 1
    ACCOUNTANCY MADE SIMPLE (STH MCR) LLP - 2014-06-11
    ACCOUNTANCY MADE SIMPLE (BURNLEY) LLP - 2014-05-20
    AMS (ROCHDALE) LLP - 2014-02-19
    ACCOUNTANCY MADE SIMPLE (ROCHDALE) LLP - 2013-10-10
    AMS TAX AND BOOKKEEPING SERVICE (ROCHDALE) LLP - 2013-04-22
    icon of address 1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2014-05-29
    IIF 24 - LLP Designated Member → ME
  • 2
    AINLEYS ACCOUNTANTS(WALES) LIMITED LIMITED - 2023-08-13
    AINLEYS MANAGEMENT SERVICES LIMITED - 2023-07-03
    PETER AINLEY ACCOUNTANTS LIMITED - 2021-07-15
    icon of address Edinburgh House, 17 Clwyd Street, Rhyl, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    351 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2015-01-21
    IIF 6 - Director → ME
  • 3
    APEX FRANCHISING LIMITED - 2011-11-10
    icon of address Oak House 214 Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-12 ~ 2012-04-17
    IIF 21 - Director → ME
  • 4
    CROSSLEY LOMAS ACCOUNTANCY & TAXATION LLP - 2014-04-15
    icon of address Ryecroft, Manor Park Rd, Glossop, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2011-11-01
    IIF 25 - LLP Designated Member → ME
  • 5
    DELUXE CONSULTANTS LIMITED - 2020-02-28
    icon of address C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2021-04-30
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-01-17
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,443 GBP2024-06-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-14
    IIF 26 - Director → ME
  • 7
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2010-11-01
    IIF 12 - Director → ME
  • 8
    icon of address 7 Bury & Rochdale Old Road, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2020-05-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-05-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2022-03-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-03-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    ACP ASSOCIATES LIMITED - 2008-01-28
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,933 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-06-03
    IIF 27 - Director → ME
  • 11
    AC HARRISON LTD. - 2008-05-13
    icon of address Suite 15e Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,585 GBP2017-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2009-02-12
    IIF 11 - Director → ME
  • 12
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,384 GBP2020-06-30
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-01-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    SECURITY EQUIPMENT SERVICES LIMITED - 2019-05-22
    WALU PIPELINE SERVICES LIMITED - 2023-07-05
    icon of address Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,792 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-10-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address 51 St Marys Close, Walton Le Dale, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-06 ~ 2009-08-04
    IIF 13 - Director → ME
  • 15
    icon of address 214 Woodford Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-17
    IIF 7 - Director → ME
  • 16
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,266 GBP2021-01-31
    Officer
    icon of calendar 2019-09-16 ~ 2020-09-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-09-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o, 3-9 Duke Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-09 ~ 2013-02-13
    IIF 22 - Director → ME
  • 18
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-12-09
    IIF 4 - Director → ME
  • 19
    icon of address The King's Head Hotel, Riverside, Ravenstonedale, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-09-27
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.