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

Mr Peter John Holliday

    Related profiles found in government register
  • Mr Peter John Holliday
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 1
  • Peter John Holliday
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Jubilee House, Altcar Road, Formby, Liverpool, L37 8DL, England

      IIF 2
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 3
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 4
  • Holliday, Peter John
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside, L33 7RR

      IIF 5
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 6
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 7
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

      IIF 8
  • Holliday, Peter John
    British accountant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 9
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 10 IIF 11
  • Holliday, Peter John
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Power House Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 12
    • 86, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JJ, United Kingdom

      IIF 13
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 14 IIF 15 IIF 16
  • Holliday, Peter John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 17
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 18
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 19
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 20
  • Holliday, Peter John
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 21
  • Holliday, Peter John
    British accountant

    Registered addresses and corresponding companies
  • Holliday, Peter John
    British company director

    Registered addresses and corresponding companies
  • Holliday, Peter John
    British director

    Registered addresses and corresponding companies
    • C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside, L33 7RR

      IIF 29
    • Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 30
  • Holliday, Peter John

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 31
    • 86, Holin Lane, Styal, Cheshire, SK9 4JJ, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    ACE BIDCO LIMITED
    11702935
    10 Grange Road, West Kirby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,004 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLARKE ENERGY (SCOTLAND) LIMITED
    - now SC114973
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 15 - Director → ME
    2001-10-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    CLARKE ENERGY HOLDINGS LIMITED
    - now 03773142
    BROOMCO (1844) LIMITED - 1999-06-28
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (21 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2017-01-31
    IIF 18 - Director → ME
    2001-10-31 ~ 2014-11-01
    IIF 30 - Secretary → ME
  • 4
    CLARKE ENERGY LIMITED
    - now 01341453
    MACHINE MANPOWER MANAGEMENT LIMITED - 1997-11-10
    MARINE MANPOWER (SERVICES) LIMITED - 1993-02-23
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (20 parents)
    Officer
    2001-10-31 ~ 2025-04-11
    IIF 9 - Director → ME
    2001-10-31 ~ 2014-11-01
    IIF 22 - Secretary → ME
  • 5
    CLARKE ENERGY OPERATIONS LIMITED
    - now 08084300
    AGHOCO 1112 LIMITED
    - 2012-10-19 08084300 07385906, 14247671, 13606790... (more)
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 13 - Director → ME
  • 6
    CLARKE ENERGY SOLUTIONS LIMITED
    - now 03173655 02609447
    CLARKE GENERATION LIMITED
    - 2000-12-15 03173655
    MACHINE MANPOWER MANAGEMENT LIMITED
    - 2000-04-03 03173655 01341453
    LOCHMAIN LIMITED - 1997-11-10
    Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    2000-03-22 ~ dissolved
    IIF 11 - Director → ME
    2001-10-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    CLARKE ENERGY TOPCO LIMITED
    - now 08084293
    AGHOCO 1111 LIMITED
    - 2012-11-30 08084293 07385906, 14247671, 13606790... (more)
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2017-01-31
    IIF 12 - Director → ME
  • 8
    CLARKE ENERGY TRADING LIMITED
    - now 07524777
    MSBCO (2) LIMITED
    - 2012-10-19 07524777 07524755, 07508261
    Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-02-10 ~ 2017-01-31
    IIF 19 - Director → ME
    2011-02-10 ~ 2014-11-01
    IIF 31 - Secretary → ME
  • 9
    CLARKE TELECOM LIMITED
    - now 07524755 04044058
    CLARKE TELECOM SERVICES LIMITED
    - 2013-11-04 07524755 04044058
    MSBCO (3) LIMITED
    - 2013-05-02 07524755 07524777, 07508261
    3125 Thorpe Park, Leeds, England
    Active Corporate (13 parents)
    Officer
    2011-02-10 ~ 2014-04-28
    IIF 17 - Director → ME
    2011-02-10 ~ 2012-10-12
    IIF 32 - Secretary → ME
  • 10
    CLARKE WIND ENERGY LIMITED
    - now 02609447
    GREENGATE MARKETING LIMITED
    - 2003-06-05 02609447
    CLARKE ENERGY SOLUTIONS LIMITED - 2000-12-15
    MARINE MANPOWER LIMITED - 2000-04-03
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 10 - Director → ME
    2001-10-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    ENCOMPASS HSE SERVICES LTD
    06071955
    Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -12,118 GBP2024-06-30
    Officer
    2007-05-10 ~ 2007-06-15
    IIF 16 - Director → ME
    2007-05-10 ~ 2007-06-15
    IIF 26 - Secretary → ME
  • 12
    MADISON VENTURES LIMITED
    - now 04044058
    CLARKE TELECOM SERVICES LIMITED
    - 2014-05-06 04044058 07524755
    CLARKE TELECOM LIMITED
    - 2013-11-04 04044058 07524755
    Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Active Corporate (11 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    2001-10-31 ~ now
    IIF 6 - Director → ME
    2001-10-31 ~ 2012-10-12
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PJC EXECUTIVE TRAVEL LIMITED
    12216198
    Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Active Corporate (7 parents)
    Equity (Company account)
    -13,029 GBP2024-09-30
    Officer
    2019-09-19 ~ 2019-12-09
    IIF 20 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-12-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SENATOR POINT (MANAGEMENT) LIMITED
    - now 03809336
    READCO 212 LIMITED - 1999-11-10
    C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside
    Active Corporate (8 parents)
    Officer
    2005-04-07 ~ now
    IIF 5 - Director → ME
    2005-04-07 ~ now
    IIF 29 - Secretary → ME
  • 15
    SOREN LIMITED - now
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED
    - 2010-10-11 05066192
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    2007-05-10 ~ 2007-09-14
    IIF 14 - Director → ME
    2007-05-10 ~ 2007-09-14
    IIF 27 - Secretary → ME
  • 16
    STRUDEL LIMITED
    06845333
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (8 parents)
    Equity (Company account)
    489,129 GBP2022-10-31
    Officer
    2022-04-20 ~ 2024-04-22
    IIF 21 - Director → ME
  • 17
    TAPPERS ARTISAN SPIRITS LTD.
    - now 10101129
    TAPPERS GIN LTD. - 2017-02-20
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    32,053 GBP2022-12-31
    Officer
    2019-08-15 ~ 2023-08-08
    IIF 8 - Director → ME
  • 18
    VEGGIE VENTURES LIMITED
    13471862
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.