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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Michael Peters

    Related profiles found in government register
  • Mr Philip Michael Peters
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Acacia Way, Sidcup, DA15 8WW, United Kingdom

      IIF 1
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 2
  • Mr Philip Michael Peters
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 3 IIF 4
    • Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 5
    • George Court, Bartholomews Walk, Ely, CB7 4JW, United Kingdom

      IIF 6
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 7
  • Peters, Philip Michael
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 8
  • Peters, Philip Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 9
  • Peters, Philip Michael
    British financial consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Acacia Way, Sidcup, DA15 8WW, England

      IIF 10
  • Peters, Philip Michael
    British food retailer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Acacia Way, Sidcup, DA15 8WW, United Kingdom

      IIF 11
  • Peters, Philip Michael
    British fund manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25 Acacia Way, Sidcup, Kent, DA15 8WW

      IIF 12
  • Mr Michael Philip Peters
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Bermondsey Street, London, SE1 3XB

      IIF 13
    • 109, Bermondsey Street, London, SE1 3XB, United Kingdom

      IIF 14
    • 123, Snowsfields, London, SE1 3ST

      IIF 15
    • 142, Bermondsey Street, London, SE1 3TX, England

      IIF 16
    • Riverside House, 26 Osiers Road, London, SW18 1NH, England

      IIF 17
    • The Five Pointed Star, 100 High Street, West Malling, ME19 6NE, England

      IIF 18
  • Peters, Michael Philip
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Bermondsey Street, London, SE1 3XB, England

      IIF 19
    • 123, Snowsfields, London, SE1 3ST, United Kingdom

      IIF 20
  • Peters, Michael Philip
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bermondsey Street, London, SE1 3UB

      IIF 21
  • Peters, Michael Philip
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142, Bermondsey Street, London, SE1 3TX, England

      IIF 22
  • Peters, Michael Philip
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bermondsey Street, London, SE1 3UB, United Kingdom

      IIF 23
    • 109, Bermondsey Street, London, SE1 3XB, United Kingdom

      IIF 24 IIF 25
    • The Five Pointed Star, 100 High Street, West Malling, ME19 6NE, England

      IIF 26
  • Peters, Michael
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bermondsey Street, London, SE1 3UB, United Kingdom

      IIF 27
  • Peters, Philip Michael
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 28
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 29
    • George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 30 IIF 31
  • Peters, Philip Michael
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, England

      IIF 32
  • Peters, Philip Michael
    British cahrtered accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beetons Way, Bury St. Edmunds, IP32 6RF, United Kingdom

      IIF 33
  • Peters, Philip Michael
    British chartered accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 34 IIF 35
    • Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 25
  • 1
    1 MG LIMITED
    13692831
    144 Kingsway, Petts Wood, Kent
    Dissolved Corporate (6 parents)
    Officer
    2021-10-20 ~ 2021-12-17
    IIF 10 - Director → ME
  • 2
    B.M. & D.V. RUTTERFORD LIMITED
    00614082
    Chickney Hall, Broxted, Dunmow, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2025-11-12
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    B.S.E.F.C. LIMITED
    - now 06300913
    MOUNTSUMMIT LIMITED - 2007-07-31
    10 Northgate Street, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2019-09-01 ~ now
    IIF 32 - Director → ME
  • 4
    BERMONDSEY WOOLPACK LTD
    08971895
    Riverside House, 26 Osiers Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-02 ~ 2016-10-06
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-06
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    BURY ST EDMUNDS ACADEMY TRUST
    07697600
    Beetons Way, Bury St. Edmunds
    Active Corporate (22 parents)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 33 - Director → ME
  • 6
    COMPLETE CURRENCY LTD.
    05527118
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (12 parents)
    Officer
    2005-08-03 ~ 2010-06-21
    IIF 12 - Director → ME
  • 7
    CROUTE LIMITED
    08452157
    109 Bermondsey Street, London
    Active Corporate (8 parents)
    Officer
    2013-03-19 ~ 2019-08-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-31
    IIF 13 - Has significant influence or control OE
  • 8
    FUGGLESTAR LTD
    10561370
    The Five Pointed Star, 100 High Street, West Malling, England
    Active Corporate (7 parents)
    Officer
    2017-01-12 ~ 2019-11-05
    IIF 26 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-03-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KNIGHTSBRIDGE INTERNATIONAL FX LIMITED
    12122436
    Office One, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-15 ~ now
    IIF 8 - Director → ME
  • 10
    PAUL A HILL & CO LIMITED
    06554428
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-10-17 ~ 2021-03-31
    IIF 34 - Director → ME
  • 11
    PIQUE NIQUE LTD
    09794466
    109 Bermondsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2015-09-25 ~ 2019-09-07
    IIF 19 - Director → ME
  • 12
    PIZARRO RESTAURANT LTD
    07612871
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-04-21 ~ 2014-10-27
    IIF 23 - Director → ME
  • 13
    POTATO HEAVEN LIMITED
    11238978
    25 Acacia Way, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    PP TRADING LIMITED
    10447414
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    SNOWSFIELDS LIMITED
    08532972
    123 Snowsfields, London
    Active Corporate (4 parents)
    Officer
    2013-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SOULARD LTD
    09595747
    109 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-05-18 ~ 2021-10-27
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 17
    TIN LID CLOTHING LTD
    09570603
    142 Bermondsey Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-01 ~ 2019-04-26
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-26
    IIF 16 - Has significant influence or control OE
  • 18
    TKPC2 LIMITED
    06885569
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-01-06 ~ 2014-03-05
    IIF 21 - Director → ME
  • 19
    WHITING & PARTNERS LIMITED
    - now 03579257
    DEBUG 2000 LIMITED - 2005-01-13
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2010-07-28 ~ 2021-03-31
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 3 - Has significant influence or control OE
  • 20
    WHITINGS CAPITAL LIMITED
    11063781
    Greenwood House, Greenwood Court, Bury St. Edmunds, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2017-11-14 ~ 2021-03-31
    IIF 36 - Director → ME
  • 21
    WHITINGS GROUP LLP
    - now OC358853
    WHITINGS (EAST ANGLIA) LLP
    - 2016-05-28 OC358853
    George Court, Bartholemews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-10-20 ~ 2021-03-31
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    WHITINGS HOLDINGS LLP
    OC429198
    George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-10 ~ 2021-03-31
    IIF 30 - LLP Designated Member → ME
  • 23
    WHITINGS IT SOLUTIONS LLP - now
    WHITINGS IT LLP
    - 2025-09-05 OC413819 OC429220
    WHITINGS LLP
    - 2019-10-20 OC413819 OC435038... (more)
    George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-22 ~ 2021-03-31
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-09-22 ~ 2021-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    WHITINGS NEWCO LLP - 2021-02-22
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk
    Active Corporate (18 parents)
    Officer
    2021-02-26 ~ 2021-03-31
    IIF 28 - LLP Member → ME
  • 25
    WHITINGS WEALTH MANAGEMENT LIMITED - now
    WHITING & PARTNERS WEALTH MANAGEMENT LIMITED
    - 2021-10-15 03146257 12608048... (more)
    WHITING & PARTNERS FINANCIAL SERVICES LIMITED - 2009-06-03
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 4 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.