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

George, Peter James

    Related profiles found in government register
  • George, Peter James
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Grange Farm, Grange Road, Tiptree, Colchester, CO5 0QQ, England

      IIF 1
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 2
    • 30, Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 3
  • George, Peter James
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The White House, High Street, Dereham, Norfolk, NR19 1DR, England

      IIF 4
    • The White House, High Street, High Street, Dereham, Norfolk, NR19 1DR, United Kingdom

      IIF 5
    • 30 Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 6 IIF 7 IIF 8
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 9
  • George, Peter James
    British dry lining born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30 Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 10 IIF 11
  • George, Peter James
    British dry lining contractor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jemmett Fox, The White House, High Street, Dereham, NR19 1DR, United Kingdom

      IIF 12
    • 30 Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 13 IIF 14
    • Unit 13, 251 Holt Road, Horsford, Norwich, NR10 3EB, England

      IIF 15
  • George, Peter James
    British render repairs born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The White House, High Street, Dereham, Norfolk, NR19 1DR, United Kingdom

      IIF 16
  • George, Peter James
    British

    Registered addresses and corresponding companies
    • 30 Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 17
  • George, Peter James
    British dry lining

    Registered addresses and corresponding companies
    • 30 Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 18
  • George, Peter James
    British dry lining contactor

    Registered addresses and corresponding companies
    • 30 Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX

      IIF 19 IIF 20
  • Mr Peter James George
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Grange Farm, Grange Road, Tiptree, Colchester, CO5 0QQ, England

      IIF 21
    • C/o Jemmett Fox, The White House, High Street, Dereham, NR19 1DR, United Kingdom

      IIF 22
    • The White House, High Street, Dereham, Norfolk, NR19 1DR

      IIF 23
    • The White House, High Street, Dereham, Norfolk, NR19 1DR, United Kingdom

      IIF 24
    • The White House, High Street, High Street, Dereham, Norfolk, NR19 1DR, United Kingdom

      IIF 25
    • 30, Glenburn Avenue, Sprowston, Norwich, Norfolk, NR7 8DX, England

      IIF 26 IIF 27
    • Unit 13, 251 Holt Road, Horsford, Norwich, NR10 3EB, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    536,552 GBP2023-12-31
    Officer
    2016-10-25 ~ now
    IIF 9 - director → ME
  • 2
    The White House High Street, High Street, Dereham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,129 GBP2023-11-30
    Officer
    2016-11-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The White House, High Street, Dereham, Norfolk
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,022,903 GBP2024-06-30
    Officer
    1999-06-16 ~ now
    IIF 13 - director → ME
  • 4
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Corporate (8 parents)
    Equity (Company account)
    3,034 GBP2024-01-31
    Officer
    2020-02-19 ~ now
    IIF 2 - director → ME
  • 5
    C/o Jemmett Fox The White House, High Street, Dereham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,732 GBP2024-01-31
    Officer
    2021-12-08 ~ now
    IIF 12 - director → ME
  • 6
    Unit 13 251 Holt Road, Horsford, Norwich, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-08-20 ~ now
    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
  • 7
    The White House, High Street, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    574,896 GBP2023-11-30
    Officer
    2008-11-10 ~ now
    IIF 10 - director → ME
  • 8
    The White House, High Street, Dereham, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    908,325 GBP2024-09-30
    Officer
    2001-09-05 ~ now
    IIF 11 - director → ME
    2001-09-05 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The White House, High Street, Dereham, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,136 GBP2024-05-31
    Officer
    2016-05-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 6 Grange Farm Grange Road, Tiptree, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    49,503 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 1 - director → ME
  • 11
    Company number 06273828
    Non-active corporate
    Officer
    2007-06-08 ~ now
    IIF 6 - director → ME
Ceased 8
  • 1
    NORFOLK DRY WALL SUPPLIES LIMITED - 1996-02-28
    COMMERCIAL INTERNAL (NORFOLK) LIMITED - 1993-03-29
    C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -49,314 GBP2024-02-28
    Officer
    1991-08-05 ~ 2005-02-16
    IIF 8 - director → ME
    1991-08-05 ~ 1995-01-09
    IIF 20 - secretary → ME
    1999-05-31 ~ 2005-02-16
    IIF 19 - secretary → ME
  • 2
    C/o Jemmett Fox The White House, High Street, Dereham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,732 GBP2024-01-31
    Person with significant control
    2021-08-04 ~ 2022-02-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    The White House, High Street, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    574,896 GBP2023-11-30
    Person with significant control
    2016-11-10 ~ 2017-03-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    The White House, High Street, Dereham, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    2,861,467 GBP2024-08-31
    Officer
    ~ 2025-04-06
    IIF 14 - director → ME
    ~ 1995-01-09
    IIF 17 - secretary → ME
    Person with significant control
    2017-05-08 ~ 2021-02-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    16 Adsetts House, Europa View, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    637,823 GBP2021-12-31
    Officer
    2004-06-02 ~ 2004-12-31
    IIF 7 - director → ME
  • 6
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-09-01 ~ 2015-01-01
    IIF 3 - director → ME
  • 7
    Unit 6 Grange Farm Grange Road, Tiptree, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    49,503 GBP2024-01-31
    Person with significant control
    2021-01-28 ~ 2021-02-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NDW FIRE STOPPING LIMITED - 2019-11-27
    The White House, High Street, Dereham, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    177,403 GBP2023-10-31
    Officer
    2019-10-09 ~ 2019-11-26
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.