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

Beresford, Peter Ernest

    Related profiles found in government register
  • Beresford, Peter Ernest
    Irish none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Carr House Road, Doncaster, South Yorkshire, DN1 2BD, United Kingdom

      IIF 1
  • Beresford, Peter Ernest
    Irish social entrepreneur born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Church View Centre, Church View, Doncaster, South Yorkshire, DN1 1AF, England

      IIF 2
  • Beresford, Peter Ernest
    Irish

    Registered addresses and corresponding companies
    • icon of address 18, Ravensworth Road, Doncaster, South Yorkshire, DN1 2AR, England

      IIF 3
  • Mr Peter Ernest Beresford
    Irish born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fernhurst Road, Wheatley Hills, Doncaster, DN2 5RX, England

      IIF 4
  • Gerrard, Christopher James
    British great fen project manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hunts End, Buckden, St. Neots, PE19 5SU

      IIF 5
  • Gerrard, Christopher James
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Central Avenue, Brampton, Huntingdon, Cambridgeshire, PE28 4BZ, England

      IIF 6
    • icon of address Grosvenor Court, Ampfield Hill, Ampfield, Romsey, SO51 9BD, England

      IIF 7
  • Gerrard, Christopher James
    British nature conservation born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Broad Street Great Cambourne, Cambridge, CB23 6DH, England

      IIF 8
  • Gregory-lilley, Calvin
    British retired born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadley House, Melfort Road, Crowborough, East Sussex, TN6 1QT, England

      IIF 9
  • Pettit, Benjamin
    English agency manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Dorhester Road, Maiden Newton, Dorchester, DT2 0BG, England

      IIF 10
  • Pettitt, Benjamin
    English company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 11
  • Pettitt, Benjamin Roy
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 12 IIF 13
    • icon of address C/o Milsted Langdon Llp, Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, England

      IIF 14
  • Gregory-lilley, Calvin
    British chartered accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadlers Barn, Denbigh Road, Hooe, Battle, TN33 9HP, England

      IIF 15
    • icon of address 1st Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 16
  • Mr Benjamin Pettit
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Dorchester Road, Maiden Newton, Dorchester, DT2 0BG, England

      IIF 17
  • Mr Benjamin Roy Pettitt
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 18 IIF 19
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 20
  • Mr Calvin Gregory Lilley
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 21
  • Mr Calvin Gregory-lilley
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadley House, Melfort Road, Crowborough, East Sussex, TN6 1QT, England

      IIF 22
  • Kossovsky, Nir, Dr
    American executive insurance finance born in October 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 23
  • Mr Calvin Gregory-lilley
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadlers Barn, Denbigh Road, Hooe, Battle, TN33 9HP, England

      IIF 24
  • Mares, Amanda
    British proposed company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Whitelow Road, Manchester, M21 9HQ, United Kingdom

      IIF 25
  • Bunke, Michelle Elaine
    American finance director born in November 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Waterfront Business Park, 3 Dudley Road, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 26
  • Cybulski, David Matthew
    Usa accounting and finance professional born in October 1961

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 23, Townline Road, Franklin, Massachusetts, MA 02038, Usa

      IIF 27
  • Pettit, Benjamin

    Registered addresses and corresponding companies
    • icon of address 76 Dorhester Road, Maiden Newton, Dorchester, DT2 0BG, England

      IIF 28
  • Bunke, Michelle

    Registered addresses and corresponding companies
    • icon of address C/o Bollands, Minerva Mill, Station Road, Alcester, Warwickshire, B49 5ET, England

      IIF 29
  • Benjamin Roy Pettitt
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, United Kingdom

      IIF 30
  • Clegg, Nigel

    Registered addresses and corresponding companies
    • icon of address General Kinematics Limited, Dawley Brook Road, Kingswinford, West Midlands, DY6 7BB, United Kingdom

      IIF 31
    • icon of address Gk Europe Gmbh, Dawley House, Dawley Brook Road, Kingswinford, West Midlands, DY6 7BB, England

      IIF 32
  • Gregory Lilley, Calvin
    British none born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitegates, Lewes Road, Ashurst Wood, West Sussex, RH19 3TD

      IIF 33
  • Gregory Lilley, Calvin
    British retired born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 34
  • Gregory-lilley, Calvin
    British retired born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 35
  • Pettitt, Benjamin Roy
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, United Kingdom

      IIF 36
  • Lilley, Calvin Gregory
    British retired born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, CR0 2NE, England

      IIF 37
  • Ott, Christopher Anthony, Mr.
    American attorney / business consultant born in March 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 4th Floor Equitable House, Mcclure Naismith, 47 King William St, London, EC4R 9AF, United Kingdom

      IIF 38
  • Ahamad, Goindi Sarfraz, Md
    Pakistan travel agency born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit# 2, Forest Ind'l Park, Forest Road Hainault, Essex, United Kingdom, IG6 3HL, United Kingdom

      IIF 39
  • Ahmad, Goindi Sarfraz, Managing Director
    Pakistani overseas employment promoters-int marketing born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Wood Street, Walthamstow, E17 3NU, United Kingdom

      IIF 40
  • Omar, Mohammad, Director
    Pakistani consultant and promoters for overseas employment born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit# 2, Forest Ind'l Park, Forest Road Hainault, Essex, London, IG6 3HL, United Kingdom

      IIF 41
  • Aamir, Mohammad, Cheif Executive
    Pakistani consultant and promoters for overseas employment born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit# 2, Forest Ind'l Park, Forest Road Hainault, Essex, London, IG6 3HL, United Kingdom

      IIF 42
  • Ahmad, Goindi Sarfraz, Managing Director
    Pakistan consultant and promoters for overseas employment born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit# 2, Forest Ind'l Park, Forest Road Hainault, Essex, London, IG6 3HL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    AC TECHNOLOGY EUROPE LIMITED - 2003-10-10
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit# 2 Forest Ind'l Park, Forest Road Hainault, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 187 Wood Street, Walthamstow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Unit# 2 Forest Ind'l Park, Forest Road Hainault, Essex, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 42 - Director → ME
    IIF 43 - Director → ME
    IIF 41 - Director → ME
  • 5
    icon of address C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 1st Floor 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 7 Fernhurst Road, Wheatley Hills, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,155 GBP2023-03-31
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 32 - Secretary → ME
  • 9
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 153 Carr House Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Motivo House, Alvington, Yeovil, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,044 GBP2021-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 156 Western Road, Hurstpierpoint, Hassocks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Sadlers Barn Denbigh Road, Hooe, Battle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DAISY WRIGHT ENTERPRISES LTD - 2010-12-13
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 18
    THE GOOD NANNIE AGENCY GUIDE LIMITED - 2016-02-05
    icon of address 76 Dorchester Road Maiden Newton, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-01-05 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Grosvenor Court Ampfield Hill, Ampfield, Romsey, England
    Active Corporate (12 parents)
    Equity (Company account)
    131 GBP2025-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 19 Whitelow Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,436 GBP2017-08-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    GUILDSHELF (200) LIMITED - 2007-03-19
    icon of address 43-47 Arundel Gardens, Notting Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175 GBP2015-10-31
    Officer
    icon of calendar 2010-11-29 ~ 2012-02-22
    IIF 38 - Director → ME
  • 2
    icon of address C-view, Church View, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2012-05-01
    IIF 2 - Director → ME
  • 3
    icon of address 7 Doveton Road, South Croydon
    Active Corporate (5 parents)
    Equity (Company account)
    68,949 GBP2024-03-31
    Officer
    icon of calendar 2004-01-23 ~ 2005-09-30
    IIF 33 - Director → ME
  • 4
    ACME CONVEYORS LIMITED - 1999-03-31
    WALDENDALE LIMITED - 1984-02-29
    icon of address C/o Higgs & Sons. Solicitors, Waterfront Business Park, 3 Dudley Road, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2014-02-04
    IIF 26 - Director → ME
    icon of calendar 2010-05-28 ~ 2011-03-18
    IIF 29 - Secretary → ME
    icon of calendar 2011-03-18 ~ 2019-12-31
    IIF 31 - Secretary → ME
  • 5
    icon of address Ham Lane House Ham Lane, Orton Waterville, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-17 ~ 2008-11-25
    IIF 5 - Director → ME
  • 6
    RIVER NENE REGIONAL PARK COMMUNITY INTEREST COMPANY - 2023-03-07
    icon of address C/o Anthony Collins Solicitors, Llp 134 Edmund Street, Birmingham, West Midlands
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2013-03-27
    IIF 8 - Director → ME
  • 7
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,977 GBP2025-03-31
    Officer
    icon of calendar 2002-09-21 ~ 2018-10-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ADVANCEGUIDE LIMITED - 1987-10-20
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-21 ~ 2018-05-25
    IIF 35 - Director → ME
  • 9
    icon of address Sadlers Barn Denbigh Road, Hooe, Battle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ 2018-05-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.