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

Chapman, Peter Nixon

    Related profiles found in government register
  • Chapman, Peter Nixon
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Mill Farm Road, Hamsterley Mill, Rowlands Gill, Durham, NE39 1NW, United Kingdom

      IIF 1
  • Chapman, Peter Nixon
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satley House, Satley, Bishop Auckland, County Durham, DL13 4HU

      IIF 2 IIF 3
  • Chapman, Peter Nixon
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Middles, Craghead, Stanley, Durham, DH9 6AG, United Kingdom

      IIF 4
  • Chapman, Peter Nixon
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satley House, Satley, Bishop Auckland, Durham, DL13 4HU, England

      IIF 5 IIF 6
  • Chapman, Peter Nixon
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satley House, Satley, Bishop Auckland, County Durham, DL13 4HU

      IIF 7
    • icon of address 24 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Durham, NE39 1NW

      IIF 8
    • icon of address The Middles, Craghead, Stanley, County Durham, DH9 6AG, England

      IIF 9
  • Chapman, Peter
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Mill Farm Road, Hamsterley Mill, Rowlands Gill, NE39 1NW, United Kingdom

      IIF 10
  • Mr Peter Chapman
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Friars Oak, 24 Mill Farm Road, Rowlands Gill, Durham, NE39 1NW, United Kingdom

      IIF 11
  • Mr Peter Nixon Chapman
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Mill Farm Road, Hamsterley Mill, Durham, NE39 1NW, United Kingdom

      IIF 12
    • icon of address 24, Mill Farm Road, Hamsterley Mill, Rowlands Gill, Durham, NE39 1NW, United Kingdom

      IIF 13
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 14
  • Peter Chapman
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Mill Farm Road, Hamsterley Mill, Rowlands Gill, NE39 1NW, United Kingdom

      IIF 15
  • Chapman, Peter Nixon
    British

    Registered addresses and corresponding companies
  • Chapman, Peter Nixon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 24, Mill Farm Road, Hamsterley Mill, Rowlands Gill, Durham, NE39 1NW, United Kingdom

      IIF 19
  • Chapman, Peter Nixon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Satley House, Satley, Bishop Auckland, County Durham, DL13 4HU

      IIF 20
  • Chapman, Peter Nixon

    Registered addresses and corresponding companies
    • icon of address Satley House, Satley, Bishop Auckland, County Durham, DL13 4HU

      IIF 21
    • icon of address Satley House, Satley, Bishop Auckland, Durham, DL13 4HU, England

      IIF 22 IIF 23
    • icon of address The Middles, Craghead, Stanley, County Durham, DH9 6AG, England

      IIF 24
  • Chapman, Peter

    Registered addresses and corresponding companies
    • icon of address Bescol Limited, Delves Lane, Consett, Durham, DH8 7ES, United Kingdom

      IIF 25
    • icon of address The Middles, Craghead, Stanley, Durham, DH9 6AG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    NEWTON & LEE BIKES LIMITED - 2023-03-28
    icon of address Bescol Limited, Delves Lane, Consett, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,909 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address 24 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218,749 GBP2018-12-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 22 - Secretary → 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
  • 3
    BUTE ENGINEERING SUPPLY COMPANY LIMITED - 1998-11-13
    BUTE FASTENERS (NORTH EAST) LIMITED - 1991-08-09
    icon of address Delves Lane, Consett, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -7,956 GBP2024-12-31
    Officer
    icon of calendar 1998-10-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 1998-10-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,202 GBP2018-12-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Mill Farm Road, Hamsterley Mill, Rowlands Gill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SANDCO 1231 LIMITED - 2012-06-08
    icon of address The Middles, Craghead, Stanley, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 8
  • 1
    BROOMCO (3161) LIMITED - 2003-05-14
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2004-12-15
    IIF 7 - Director → ME
    icon of calendar 2003-05-15 ~ 2004-12-15
    IIF 20 - Secretary → ME
  • 2
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2004-12-15
    IIF 17 - Secretary → ME
  • 3
    BESCOL MOTORS (BISHOP AUCKLAND) LIMITED - 2019-03-21
    icon of address Delves Terrace, Delves Lane, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,078 GBP2024-12-31
    Officer
    icon of calendar 2018-06-05 ~ 2020-01-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MUTANDERIS (219) LIMITED - 1994-11-29
    icon of address Horwich Recycling Centre, Chorley New Road, Horwich, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2004-12-15
    IIF 18 - Secretary → ME
  • 5
    icon of address Bridge Mills, Huddersfield Road, Holmfirth, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,371,742 GBP2024-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2003-01-06
    IIF 2 - Director → ME
  • 6
    JOINMONEY LIMITED - 1991-12-11
    icon of address 212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,334 GBP2024-12-31
    Officer
    icon of calendar 1991-11-06 ~ 1995-11-30
    IIF 21 - Secretary → ME
  • 7
    icon of address The Middles, Craghead, Stanley, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,024 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-08-12
    IIF 4 - Director → ME
    icon of calendar 2014-12-10 ~ 2016-08-12
    IIF 26 - Secretary → ME
  • 8
    ATLANTIC TRUST LIMITED - 2004-12-03
    HADLOW ENTERPRISES LIMITED - 1995-04-24
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2004-12-15
    IIF 3 - Director → ME
    icon of calendar 2003-05-06 ~ 2004-12-15
    IIF 16 - Secretary → ME

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