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 Joseph Jack Henry Peters

    Related profiles found in government register
  • Mr Joseph Jack Henry Peters
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 4
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 5
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 6 IIF 7
    • icon of address Royalelife, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, United Kingdom

      IIF 8
    • icon of address Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 9
    • icon of address Merryhill House, Telegraph Hill, Norwich, NR9 5AT, United Kingdom

      IIF 10 IIF 11
    • icon of address Merryhill House, Telegraph Hill, Norwich, Norfolk, NR9 5AT, United Kingdom

      IIF 12
  • Joseph Jack Henry Peters
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 13
    • icon of address 1550, Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 14
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 15
  • Me Joseph Jack Henry Peters
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 16
  • Peters, Joseph Jack Henry
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 20
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 21
  • Peters, Joseph Jack Henry
    British builder born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Platinum Drive, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3GQ, England

      IIF 22
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 23
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 24
    • icon of address Merryhill House, Telegraph Hill, Norwich, NR9 5AT, United Kingdom

      IIF 25 IIF 26
  • Peters, Joseph Jack Henry
    British construction director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 27
  • Peters, Joseph Jack Henry
    British developer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 28
  • Peters, Joseph Jack Henry
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peters, Joseph Jack Henry, Me
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 37
  • Peters, Joseph Jack Henry
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 38 IIF 39
    • icon of address Tennyson House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Merryhill House, Telegraph Hill, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -283,966 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Merryhill House, Telegraph Hill, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,921 GBP2023-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    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
  • 9
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Tennyson House, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Merryhill House, Honingham, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Tennyson House, Cowley Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    CHATSWORTH HOMES ISLEHAM LTD - 2023-05-12
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -6,087 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 38 - Director → ME
Ceased 6
  • 1
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -299,959 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2025-07-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-10-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-10-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,921 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ 2022-10-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,776,115 GBP2024-04-29
    Officer
    icon of calendar 2020-04-02 ~ 2022-08-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2022-08-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 16 Platinum Drive, Badwell Ash, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2025-06-06
    IIF 22 - Director → ME
  • 6
    CHATSWORTH HOMES ISLEHAM LTD - 2023-05-12
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-10-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.