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
    • icon of address 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
    • icon of address Suite 5, Jubilee House, Altcar Road, Formby, Liverpool, L37 8DL, England

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

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

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

    Resident in England

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

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

      IIF 6
    • icon of address Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 7 IIF 8
  • Holliday, Peter John
    British company director born in January 1973

    Resident in England

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

      IIF 9
    • icon of address 86, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JJ, United Kingdom

      IIF 10
    • icon of address Woodlands, 86 Hollin Lane Styal, Wilmslow, Cheshire, SK9 4JJ

      IIF 11 IIF 12 IIF 13
    • icon of address 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

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

    Resident in England

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

      IIF 15
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 16
    • icon of address C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside, L33 7RR

      IIF 17
    • icon of address Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 18
    • icon of address 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 30
  • Holliday, Peter John

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

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

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 10 Grange Road, West Kirby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,004 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    icon of address Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2001-10-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    CLARKE GENERATION LIMITED - 2000-12-15
    MACHINE MANPOWER MANAGEMENT LIMITED - 2000-04-03
    LOCHMAIN LIMITED - 1997-11-10
    icon of address Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2001-10-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    GREENGATE MARKETING LIMITED - 2003-06-05
    CLARKE ENERGY SOLUTIONS LIMITED - 2000-12-15
    MARINE MANPOWER LIMITED - 2000-04-03
    icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2001-10-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    icon of address Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,573,000 GBP2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    READCO 212 LIMITED - 1999-11-10
    icon of address C/o Clarke Energy Power House, Senator Point South Boundary Roa, Knowsley Industrial Park, Liverpool Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-04-07 ~ now
    IIF 29 - Secretary → ME
  • 7
    icon of address 10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    BROOMCO (1844) LIMITED - 1999-06-28
    icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2017-01-31
    IIF 16 - Director → ME
    icon of calendar 2001-10-31 ~ 2014-11-01
    IIF 30 - Secretary → ME
  • 2
    MACHINE MANPOWER MANAGEMENT LIMITED - 1997-11-10
    MARINE MANPOWER (SERVICES) LIMITED - 1993-02-23
    icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2025-04-11
    IIF 5 - Director → ME
    icon of calendar 2001-10-31 ~ 2014-11-01
    IIF 22 - Secretary → ME
  • 3
    AGHOCO 1112 LIMITED - 2012-10-19
    icon of address Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-25 ~ 2017-01-31
    IIF 10 - Director → ME
  • 4
    AGHOCO 1111 LIMITED - 2012-11-30
    icon of address Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-25 ~ 2017-01-31
    IIF 9 - Director → ME
  • 5
    MSBCO (2) LIMITED - 2012-10-19
    icon of address Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2017-01-31
    IIF 18 - Director → ME
    icon of calendar 2011-02-10 ~ 2014-11-01
    IIF 31 - Secretary → ME
  • 6
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2014-04-28
    IIF 15 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-10-12
    IIF 32 - Secretary → ME
  • 7
    icon of address Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,118 GBP2024-06-30
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-15
    IIF 13 - Director → ME
    icon of calendar 2007-05-10 ~ 2007-06-15
    IIF 26 - Secretary → ME
  • 8
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    icon of address Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,573,000 GBP2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2012-10-12
    IIF 25 - Secretary → ME
  • 9
    icon of address Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -13,029 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2019-12-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED - 2010-10-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-09-14
    IIF 11 - Director → ME
    icon of calendar 2007-05-10 ~ 2007-09-14
    IIF 27 - Secretary → ME
  • 11
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    489,129 GBP2022-10-31
    Officer
    icon of calendar 2022-04-20 ~ 2024-04-22
    IIF 21 - Director → ME
  • 12
    TAPPERS GIN LTD. - 2017-02-20
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    32,053 GBP2022-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2023-08-08
    IIF 14 - Director → 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.