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

Griffith-jones, Peter Laugharne

    Related profiles found in government register
  • Griffith-jones, Peter Laugharne
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 1 IIF 2
  • Griffith-jones, Peter Laugharne
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 3
  • Griffith-jones, Peter Laugharne
    British chief financial officer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 4
  • Griffith-jones, Peter Laugharne
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 5 IIF 6 IIF 7
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 9
    • icon of address Rivergate House, London Road, Newbury, RG14 2PZ, England

      IIF 10
  • Griffith-jones, Peter Laugharne
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 11
    • icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 12
    • icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, England

      IIF 13
    • icon of address Talbot House, Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

      IIF 14 IIF 15
  • Griffith-jones, Peter Laugharne
    British finance director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griffith-jones, Peter Laugharne
    British financial director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 22
  • Griffith-jones, Peter Laugharne
    British group cfo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4TQ, United Kingdom

      IIF 26 IIF 27
  • Griffith-jones, Peter Laugharne
    British non executive director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE

      IIF 28
  • Griffith-jones, Peter Laugharne
    British non-executive director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 29
  • Griffith Jones, Peter
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 30 IIF 31
  • Griffith-jones, Peter Laugharne
    British

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 32 IIF 33
  • Griffith-jones, Peter Laugharne
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 34 IIF 35
  • Griffith-jones, Peter Laugharne
    British company director

    Registered addresses and corresponding companies
  • Griffith-jones, Peter Laugharne
    British finance director

    Registered addresses and corresponding companies
  • Griffith-jones, Peter Laugharne
    British financial director

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 42
  • Peter, Griffith-jones
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 43
  • Mr Peter Laugharne Griffith-jones
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 44
  • Griffith Jones, Peter

    Registered addresses and corresponding companies
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Talbot House Unit 11 Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,799 GBP2024-06-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 4
    EASBY GROUP HOLDINGS LTD - 2022-02-23
    icon of address Rivergate House, London Road, Newbury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 15 - Director → ME
  • 6
    BART 414 LIMITED - 2015-01-27
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,069,009 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 9 - Director → ME
  • 7
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Peter Griffith-jones, Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,269 GBP2019-09-30
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AZEGO TECHNOLOGY SERVICES (UK) LIMITED - 2005-12-23
    ACG TECHNOLOGY SERVICES (UK) LIMITED - 2004-03-15
    FREEWAY ELECTRONICS GROUP HOLDINGS LIMITED - 2002-03-12
    FREEWAY ELECTRONICS LIMITED - 1999-04-08
    FREEWAY COMPONENTS LIMITED - 1994-03-31
    SOLESTRONG LIMITED - 1989-07-11
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Rivergate House Newbury Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 29 - Director → ME
Ceased 20
  • 1
    ABACUS POLAR PLC - 2001-02-08
    ABACUS GROUP PLC - 1996-01-22
    FULDASH LIMITED - 1993-04-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 16 - Director → ME
    icon of calendar ~ 2005-03-31
    IIF 41 - Secretary → ME
  • 2
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2007-01-30
    ABACUS POLAR HOLDINGS LIMITED - 2001-09-24
    ABACUS ELECTRONICS HOLDINGS LIMITED - 1996-04-01
    ABACUS ELECTRONICS P L C - 1985-11-01
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,638,000 GBP2024-06-29
    Officer
    icon of calendar ~ 2005-03-31
    IIF 20 - Director → ME
    icon of calendar ~ 2001-03-09
    IIF 32 - Secretary → ME
  • 3
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    icon of address 5 Highgate Road, Kentish Town, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2017-10-10
    IIF 3 - Director → ME
  • 4
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,242,127 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2022-02-22
    IIF 27 - Director → ME
  • 5
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,981,762 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2022-02-22
    IIF 26 - Director → ME
  • 6
    INTERCEDE 1387 LIMITED - 1999-01-14
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2005-03-31
    IIF 8 - Director → ME
  • 7
    icon of address Haybrook House, Marlborough Road, Pewsey, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2007-06-13
    IIF 4 - Director → ME
  • 8
    KH HOLDCO LIMITED - 2019-08-30
    icon of address Voltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2010-11-01
    IIF 1 - Director → ME
    icon of calendar 2008-02-28 ~ 2010-11-01
    IIF 34 - Secretary → ME
  • 9
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2012-02-03
    IIF 28 - Director → ME
  • 10
    SMITH INDUSTRIES (TRAINING) LIMITED - 1983-11-18
    MARINE AUDIO VISUAL INSTRUCTIONAL SYSTEMS LIMITED - 1980-12-31
    icon of address Voltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2010-11-01
    IIF 2 - Director → ME
    icon of calendar 2008-02-27 ~ 2010-11-01
    IIF 35 - Secretary → ME
  • 11
    icon of address Voltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2010-11-01
    IIF 31 - Director → ME
    icon of calendar 2008-02-28 ~ 2010-11-01
    IIF 45 - Secretary → ME
  • 12
    CHARTCO LIMITED - 2020-06-10
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2010-11-01
    IIF 30 - Director → ME
    icon of calendar 2008-02-28 ~ 2010-11-01
    IIF 46 - Secretary → ME
  • 13
    POLAR PLC - 2007-08-30
    POLAR ELECTRONICS PLC - 1991-04-01
    TRATEK LIMITED - 1982-01-05
    icon of address C/o, Clb Coopers, Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-29 ~ 2005-03-31
    IIF 21 - Director → ME
    icon of calendar 1996-05-29 ~ 2005-03-31
    IIF 40 - Secretary → ME
  • 14
    Company number 00912793
    Non-active corporate
    Officer
    icon of calendar 2000-10-14 ~ 2005-03-31
    IIF 22 - Director → ME
    icon of calendar 2000-10-14 ~ 2005-03-31
    IIF 42 - Secretary → ME
  • 15
    Company number 00972852
    Non-active corporate
    Officer
    icon of calendar 2001-02-12 ~ 2005-03-31
    IIF 17 - Director → ME
    icon of calendar 2001-02-12 ~ 2005-03-31
    IIF 39 - Secretary → ME
  • 16
    Company number 02391669
    Non-active corporate
    Officer
    icon of calendar 1999-01-21 ~ 2005-03-31
    IIF 5 - Director → ME
    icon of calendar 1999-01-21 ~ 2005-03-31
    IIF 36 - Secretary → ME
  • 17
    Company number 02735976
    Non-active corporate
    Officer
    icon of calendar 2004-06-10 ~ 2006-02-02
    IIF 19 - Director → ME
  • 18
    Company number 02792296
    Non-active corporate
    Officer
    icon of calendar 1993-02-08 ~ 2005-11-10
    IIF 18 - Director → ME
    icon of calendar 1993-02-08 ~ 2005-11-10
    IIF 33 - Secretary → ME
  • 19
    Company number 02939451
    Non-active corporate
    Officer
    icon of calendar 1999-01-21 ~ 2005-03-31
    IIF 7 - Director → ME
    icon of calendar 1999-01-21 ~ 2005-03-31
    IIF 37 - Secretary → ME
  • 20
    Company number 03119063
    Non-active corporate
    Officer
    icon of calendar 1996-04-03 ~ 2005-03-31
    IIF 6 - Director → ME
    icon of calendar 1996-04-03 ~ 2005-03-31
    IIF 38 - Secretary → 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.