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

Peters, Joseph Jack Henry

    Related profiles found in government register
  • Peters, Joseph Jack Henry
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 4
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 5
  • Peters, Joseph Jack Henry
    British builder born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Platinum Drive, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3GQ, England

      IIF 6
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 7
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 8
    • icon of address Merryhill House, Telegraph Hill, Norwich, NR9 5AT, United Kingdom

      IIF 9 IIF 10
  • Peters, Joseph Jack Henry
    British construction director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 11
  • Peters, Joseph Jack Henry
    British developer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 12
  • Peters, Joseph Jack Henry
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peters, Joseph Jack Henry
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 21 IIF 22
    • icon of address Tennyson House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 23
  • Mr Joseph Jack Henry Peters
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 27
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 28
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 29 IIF 30
    • icon of address Royalelife, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, United Kingdom

      IIF 31
    • icon of address Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 32
    • icon of address Merryhill House, Telegraph Hill, Norwich, NR9 5AT, United Kingdom

      IIF 33 IIF 34
    • icon of address Merryhill House, Telegraph Hill, Norwich, Norfolk, NR9 5AT, United Kingdom

      IIF 35
  • Joseph Jack Henry Peters
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 36
    • icon of address 1550, Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 37
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 38
  • Peters, Joseph Jack Henry, Me
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 39
  • Me Joseph Jack Henry Peters
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merryhill House, Honingham, Norwich, NR9 5AT, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Merryhill House, Telegraph Hill, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -283,966 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Merryhill House, Telegraph Hill, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,921 GBP2023-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Tennyson House, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Merryhill House, Honingham, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Tennyson House, Cowley Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    CHATSWORTH HOMES ISLEHAM LTD - 2023-05-12
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -6,087 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 21 - Director → ME
Ceased 6
  • 1
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -299,959 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2025-07-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-10-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-10-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,921 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ 2022-10-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,776,115 GBP2024-04-29
    Officer
    icon of calendar 2020-04-02 ~ 2022-08-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2022-08-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 16 Platinum Drive, Badwell Ash, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2025-06-06
    IIF 6 - Director → ME
  • 6
    CHATSWORTH HOMES ISLEHAM LTD - 2023-05-12
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-10-30
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.