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

Busby, Peter Geoffrey

    Related profiles found in government register
  • Busby, Peter Geoffrey
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, Peter Geoffrey
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom

      IIF 5
    • icon of address Withinlee Hollow, Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT, England

      IIF 6
  • Busby, Peter Geoffrey
    British management consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Broadway, Wilmslow, SK9 1NB, England

      IIF 7
  • Busby, Peter
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Adelaide Street, Belfast, BT2 8GD

      IIF 8
  • Busby, Peter
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gunco House, Gunco Lane, Butley Town, Prestbury, Macclesfield, Cheshire, SK10 4FZ, England

      IIF 9
  • Busby, Peter Geoffrey
    British compant director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, England

      IIF 10
  • Busby, Peter Geoffrey
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom

      IIF 11
  • Busby, Peter Geoffrey
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 York Road, Heaton Moor, Stockport, Cheshire, SK4 4PQ

      IIF 12
  • Busby, Peter Geoffrey
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hilton House, Hilton Street, Manchester, M1 2EH, England

      IIF 13 IIF 14 IIF 15
    • icon of address 12, 12 Broadway, Wilmslow, Cheshire, SK9 1NB, England

      IIF 16
    • icon of address 12 Broadway, 12 Broadway, Wilmslow, Cheshire, SK9 1NB, England

      IIF 17
  • Busby, Peter Geoffrey
    British management consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 York Road, Heaton Moor, Stockport, Cheshire, SK4 4PQ

      IIF 18
  • Mr Peter Geoffrey Busby
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom

      IIF 19
    • icon of address Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 20
    • icon of address Withinlee Hollow, Withinlee Road, Prestbury, Macclesfield, SK10 4AT, England

      IIF 21
  • Busby, Peter Geoffrey
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broadway, Wilmslow, Cheshire, SK9 1NB, England

      IIF 22
  • Busby, Peter Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Street, Heaton Mersey, Stockport, Cheshire, SK4 3AH

      IIF 23
  • Busby, Peter
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 24
  • Mr Peter Geoffrey Busby
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, England

      IIF 25
    • icon of address Withinlee Hollow, Withinlee Road, Prestbury, Cheshire, SK10 4AT, England

      IIF 26
    • icon of address 12, Broadway, Wilmslow, Cheshire, SK9 1NB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    943,526 GBP2024-08-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 2 - Director → ME
  • 3
    GRAYCE BRITAIN LTD - 2021-07-16
    icon of address 1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,960,937 GBP2025-03-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 4 - Director → ME
  • 5
    HARRIS AND PORTER RECRUITMENT LIMITED - 2019-09-05
    HAP RECRUITMENT LIMITED - 2024-01-31
    icon of address Alpha House, 4 Greek Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,234,096 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 1 - Director → ME
  • 9
    AGHOCO 1691 LIMITED - 2018-06-05
    icon of address 1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    821,589 GBP2025-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 13 - Director → ME
  • 10
    AGHOCO 1690 LIMITED - 2018-06-05
    icon of address 1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -153,669 GBP2025-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 15 - Director → ME
  • 11
    AGHOCO 1689 LIMITED - 2018-06-05
    icon of address 1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,497,250 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 14 - Director → ME
  • 12
    PANDMA PROPERTY HOLDINGS LIMITED - 2021-11-10
    PANDMA LIMITED - 2021-11-15
    icon of address 12 12 Broadway, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,403 GBP2024-03-28
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 16 - Director → ME
  • 13
    PANDMA INVESTMENTS LIMITED - 2021-11-10
    icon of address 12 Broadway, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    590,964 GBP2024-03-27
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Broadway, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    88,041 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 16
    SNELSON HOUSE LTD - 2011-09-14
    icon of address Withinlee Hollow Withinlee Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 6 - Director → ME
  • 17
    P BUSBY LTD - 2011-04-08
    icon of address 12 Broadway, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,163 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-04 ~ 2003-12-19
    IIF 18 - Director → ME
  • 2
    GRAYCE BRITAIN LTD - 2021-07-16
    icon of address 1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,960,937 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SU53 SOLUTIONS LTD - 2012-01-05
    SU53 LTD - 2006-06-29
    icon of address Bedford House, 16 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-05
    IIF 8 - Director → ME
  • 4
    ELERO UK LIMITED - 2007-05-25
    CBM LIMITED - 2000-09-08
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2002-06-13
    IIF 23 - Secretary → ME
  • 5
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2010-09-10
    IIF 12 - 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.