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

Peter James Blades

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

    Resident in England

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

      IIF 1
    • icon of address Gateley Legal, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 2
    • icon of address Dolce Domum, Alma Road, Sl4 6jz, Eton Wick, Berkshire, SL4 6JZ, United Kingdom

      IIF 3
    • icon of address Cock And Rabbit House, The Lee, Great Missenden, HP16 9LZ, England

      IIF 4
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 9
    • icon of address Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 10
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 11 IIF 12
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 13
    • icon of address Suite 4, Croft Court, Croft Lane, Temple Grafton, Stratford Upon Avon, B49 6PW, United Kingdom

      IIF 14
  • Mr Peter James Blades
    British born in October 1970

    Resident in England

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

      IIF 15
    • icon of address C/o Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, HP16 9LZ, England

      IIF 16
  • Peter Blades
    British born in October 1970

    Resident in England

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

      IIF 17
  • 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
    • icon of address Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN, England

      IIF 19
    • icon of address C/o Banner Property Services, Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, HP16 9LZ, England

      IIF 20
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, England

      IIF 21
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 22
    • icon of address Riverside House Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0TJ, United Kingdom

      IIF 23
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 29
    • icon of address Suite No. 1, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, England

      IIF 30
    • icon of address 1, Denewood Place, Northwood, Middlesex, HA6 2JP, England

      IIF 31
    • icon of address 47, Castle Street, Reading, RG1 7SR

      IIF 32 IIF 33 IIF 34
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 35 IIF 36 IIF 37
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 38
    • icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 39 IIF 40
    • icon of address Suite 4, Croft Court, Croft Lane, Temple Grafton, Stratford Upon Avon, B49 6PW, United Kingdom

      IIF 41
    • icon of address Riverside House, Holtspur Lane, Wooburn Green, High Wycombe, HP100TJ, England

      IIF 42
  • Blades, Peter James
    British land director born in October 1970

    Resident in England

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

      IIF 43
  • Blades, Peter James
    British managing director born in October 1970

    Resident in England

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

      IIF 44
    • icon of address Dolce Domum, Alma Road, Sl4 6jz, Eton Wick, Berkshire, SL4 6JZ, United Kingdom

      IIF 45
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 46
  • Blades, Peter James
    British none born in October 1970

    Resident in England

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

      IIF 47
  • Blades, Peter
    British director born in October 1970

    Resident in England

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

      IIF 48
  • Blades, Peter James
    British land director born in October 1970

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

      IIF 49
  • Blades, Peter
    British land director born in October 1970

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

      IIF 50
  • Blades, Peter
    British land and planning director

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

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Cock And Rabbit House, The Lee, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 2 Astwood Close, Hornchurch, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-07-18
    IIF 42 - Director → ME
  • 2
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    627,000 GBP2022-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2016-02-19
    IIF 40 - Director → ME
  • 3
    BANNER HOMES LIMITED - 2010-06-09
    ERMINE SECURITIES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,370,000 GBP2022-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2016-02-19
    IIF 39 - Director → ME
    icon of calendar 2005-03-04 ~ 2009-06-29
    IIF 50 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-04-23
    IIF 51 - Secretary → ME
  • 4
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -702,000 GBP2022-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2016-02-19
    IIF 43 - Director → ME
  • 5
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-06-27 ~ 2016-07-18
    IIF 32 - Director → ME
  • 6
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2016-07-18
    IIF 47 - Director → ME
  • 7
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2024-10-02
    IIF 46 - Director → ME
  • 8
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2024-10-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2024-10-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Gateley Legal One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2024-10-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-10-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2024-10-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2024-10-02
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-10-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2024-05-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2024-05-16
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2024-10-02
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2024-10-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2024-10-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2024-10-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    icon of address Dolce Domum Alma Road, Sl4 6jz, Eton Wick, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2024-10-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-10-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    icon of address Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2024-10-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2024-10-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2023-10-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2023-10-13
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ 2024-10-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-10-02
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2024-10-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2024-10-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Cock And Rabbit House, The Lee, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2023-06-27
    IIF 21 - Director → ME
  • 22
    DEANFIELD DEVELOPMENTS LIMITED - 2016-07-29
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2016-11-10
    IIF 18 - Director → ME
    icon of calendar 2016-11-10 ~ 2024-10-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-12-06
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 1 Denewood Place, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2016-01-14
    IIF 31 - Director → ME
  • 24
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-06-27 ~ 2016-07-18
    IIF 34 - Director → ME
  • 25
    PEMBERTON HOUSE (HADLEY WOOD) MANAGEMENT COMPANY LTD - 2015-10-05
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    141,382 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-07-18
    IIF 35 - Director → ME
  • 26
    icon of address 5 Ridings Close, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,549 GBP2023-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-07-18
    IIF 36 - Director → ME
  • 27
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2004-11-30
    IIF 49 - Director → ME
  • 28
    icon of address Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-07-18
    IIF 23 - Director → ME
  • 29
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-06-27 ~ 2016-07-18
    IIF 33 - Director → ME
  • 30
    icon of address Ramillies House, Ramillies Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -780 GBP2024-05-31
    Officer
    icon of calendar 2014-07-09 ~ 2016-07-18
    IIF 37 - 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.