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

Draper, Bryan Patrick

    Related profiles found in government register
  • Draper, Bryan Patrick
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 11 Round Close, Shirley, Solihull, West Midlands, B90 1SW

      IIF 1
  • Draper, Bryan Patrick
    British born in April 1958

    Registered addresses and corresponding companies
    • icon of address 32 John Repton Gardens, Westbury On Trym, Bristol, Avon, BS10 6TH

      IIF 2 IIF 3
  • Draper, Bryan Patrick
    British aca born in April 1958

    Registered addresses and corresponding companies
    • icon of address 11 Round Close, Shirley, Solihull, West Midlands, B90 1SW

      IIF 4 IIF 5
  • Draper, Bryan Patrick
    British company director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 32 John Repton Gardens, Westbury On Trym, Bristol, Avon, BS10 6TH

      IIF 6
  • Draper, Bryan Patrick
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 32 John Repton Gardens, Westbury On Trym, Bristol, Avon, BS10 6TH

      IIF 7 IIF 8
    • icon of address 11 Round Close, Shirley, Solihull, West Midlands, B90 1SW

      IIF 9
  • Draper, Bryan Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 11 Round Close, Shirley, Solihull, West Midlands, B90 1SW

      IIF 10 IIF 11
    • icon of address 1 Parkfield House, Parkfield Road Coleshill, Warwickshire, B46 3LD

      IIF 12
  • Draper, Bryan Patrick
    British commercial director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peak Analysis And Automation Limited, Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR, England

      IIF 13
  • Draper, Bryan Patrick
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peak Analysis And Automation Limited, Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR, England

      IIF 14
    • icon of address Unit B6, Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR, England

      IIF 15
    • icon of address Unit 22 Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire, B97 5XP, England

      IIF 16
  • Draper, Bryan Patrick
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blackberry Walk, London Road, Cirencester, GL7 1GH, England

      IIF 17
  • Draper, Bryan Patrick
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR, England

      IIF 18
    • icon of address Unit 6, Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR

      IIF 19
  • Mr Bryan Patrick Draper
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Linden Lea, Down Ampney, Cirencester, GL7 5PF, United Kingdom

      IIF 20
    • icon of address 6, Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR, England

      IIF 21
    • icon of address Unit 6, Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR

      IIF 22
    • icon of address Unit B6, Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 Blackberry Walk, London Road, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,473 GBP2021-10-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 6 Armstrong Mall, Southwood Business Park, Farnborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,703 GBP2023-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Unit B6 Armstrong Mall, Southwood Business Park, Farnborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Peak Analysis And Automation Limited Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,459 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address C/o Peak Analysis And Automation Limited Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    56,036 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Director → ME
  • 6
    PROCESS ANALYSIS AND AUTOMATION LIMITED - 2012-12-17
    icon of address Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,630,608 GBP2023-09-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address C/o Lister Petter After Markets, Ltd Formerly Snadwell Power, Products Bean Road Tipton, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2001-02-08 ~ now
    IIF 11 - Secretary → ME
  • 8
    icon of address C/o Lister Petter After Markets, Ltd Formerly Snadwell Power, Products Bean Road Tipton, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 1999-09-29 ~ now
    IIF 10 - Secretary → ME
Ceased 12
  • 1
    icon of address 3 Blackberry Walk, London Road, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,473 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-11-04 ~ 2019-11-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address 6 Armstrong Mall, Southwood Business Park, Farnborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,703 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-09-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address P O Box 58 Lister Petter Offices, The Priory, Dursley, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-03 ~ 2007-08-10
    IIF 6 - Director → ME
  • 4
    EYETECH SECURITY PRINT LIMITED - 1987-05-28
    icon of address C/o Leonard Bye Llp, 2 Romanby Court, Northallerton, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-09-28 ~ 1992-12-02
    IIF 12 - Secretary → ME
  • 5
    KGW ELECTRICAL LIMITED - 2023-05-24
    icon of address Unit 22 Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,099 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-04-08
    IIF 16 - Director → ME
  • 6
    LISTER PETTER AFTER-MARKETS LIMITED - 2013-10-24
    COBCO 636 LIMITED - 2004-05-25
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-17 ~ 2007-08-10
    IIF 8 - Director → ME
  • 7
    BLAKEDEW 526 LIMITED - 2005-01-21
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2007-08-10
    IIF 3 - Director → ME
  • 8
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2007-08-10
    IIF 2 - Director → ME
  • 9
    PROCESS ANALYSIS AND AUTOMATION LIMITED - 2012-12-17
    icon of address Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,630,608 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-04-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address Po Box 2, Hurst Lane, Tipton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-03-03 ~ 2006-11-27
    IIF 4 - Director → ME
  • 11
    FOLLAND AIRCRAFT LIMITED - 1976-12-31
    icon of address Lpde Offices Units 13-15 Waterwells Business Park, Quadrant Way, Hardwicke, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-01 ~ 2007-08-10
    IIF 7 - Director → ME
  • 12
    ETCHCO 1137 LIMITED - 2002-06-13
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2002-05-24
    IIF 1 - 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.