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

Smith, Peter

    Related profiles found in government register
  • Smith, Peter
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 1
  • Smith, Peter
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 2 IIF 3
  • Smith, Peter
    British works manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 4
  • Smith, Peter
    British building manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Drayton High Road, Drayton, Norwich, NR8 6AH, United Kingdom

      IIF 5
  • Smith, Peter
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton, Norwich, Norfolk, NR8 6AH, United Kingdom

      IIF 6
    • icon of address 9-11, Drayton High Road, Drayton, Norwich, England, NR8 6AH, England

      IIF 7 IIF 8
    • icon of address 9-11, Drayton High Road, Drayton, Norwich, NR8 6AH, United Kingdom

      IIF 9
  • Smith, Peter
    British manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton, Norwich, Norfolk, NR8 6AH, United Kingdom

      IIF 10
    • icon of address 9-11 High Road, Drayton, Norwich, Norfolk, NR8 6AH

      IIF 11
  • Smith, Peter
    British quantity surveyor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk, NR8 6AH

      IIF 12
    • icon of address Drayton, Norwich, Norfolk, NR8 6AH

      IIF 13
    • icon of address 9-11 Drayton High Road, Drayton, Norwich, NR8 6AH

      IIF 14
    • icon of address 9-11 Drayton High Road, Drayton, Norwich, Norfolk, NR8 6AH

      IIF 15 IIF 16
    • icon of address 9-11, Drayton High Road, Drayton, Norwich, Norfolk, NR8 6AH, England

      IIF 17
    • icon of address 9-11 High Road, Drayton, Norwich, Norfolk, NR8 6AH

      IIF 18
    • icon of address 11 Highlands Way, Stamford, Lincolnshire, PE9 2XJ

      IIF 19 IIF 20
  • Smith, Peter
    British occupational therapist born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
  • Smith, Peter
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Orchard Road, Welwyn Garden City, AL6 OHW, England

      IIF 22
  • Smith, Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelhurst Cottage, 2 Hazel Street, Windermere, Cumbria, LA23 1EL, England

      IIF 23
  • Smith, Peter
    British teacher born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kesgrave High School, Main Road, Kesgrave, Ipswich, IP5 2PB

      IIF 24
  • Smith, Peter
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hazelmere Road, Northolt, UB5 6UJ, England

      IIF 25
  • Smith, Peter
    British kitchen and bathroom retail born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Town Street, Duffield, Belper, Derbyshire, DE56 4EJ, England

      IIF 26
  • Smith, Peter
    British manager born in January 1969

    Registered addresses and corresponding companies
    • icon of address Cherrytree Barn, Radnay Green Road, Barthomly, Cheshire, CW2 5PG

      IIF 27
  • Smith, Peter Arthur
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Crescent Road, Windermere, LA23 1BJ, England

      IIF 28
  • Smith, Peter Arthur
    British web developer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlehurst Cottage, Hazel Street, Windermere, LA23 1EL, England

      IIF 29
  • Peter Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 30 IIF 31
  • Smith, Peter
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 32 IIF 33
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 34 IIF 35
  • Smith, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 36 IIF 37
  • Smith, Peter
    British manager

    Registered addresses and corresponding companies
    • icon of address Cherrytree Barn, Radnay Green Road, Barthomly, Cheshire, CW2 5PG

      IIF 38
  • Smith, Peter
    British works manager

    Registered addresses and corresponding companies
    • icon of address 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 39
  • Smith, Peter
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 40
  • Smith, Peter Bruce
    British building manager

    Registered addresses and corresponding companies
    • icon of address 39 Spencer Mews, London, W6 8PB

      IIF 41
  • Mr Peter Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelhurst Cottage, 2 Hazel Street, Windermere, Cumbria, LA23 1EL, England

      IIF 42
  • Smith, Peter
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
    • icon of address Barn 3, Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB, England

      IIF 44 IIF 45
  • Mr Peter Smith
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Town Street, Duffield, Belper, Derbyshire, DE56 4EJ, England

      IIF 46
  • Smith, Peter
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE, United Kingdom

      IIF 47
  • Smith, Peter John Charles
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Knebworth Park, Old Knebworth, Knebworth, SG3 6PY, England

      IIF 48
  • Smith, Peter John Charles
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Yew Tree Court, Austrey, Atherstone, Warwickshire, CV9 3SX, England

      IIF 49
  • Smith, Peter Bruce
    Nz building manager born in October 1953

    Registered addresses and corresponding companies
    • icon of address 21 Glen Osbourne Terrace, Flat Bush Manaku, Auckland, New Zealand

      IIF 50
  • Smith, Peter Bruce
    British head master born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 51
    • icon of address May Cottage, Eastfield Lane Whitchurch On Thames, Reading, Oxfordshire, RG8 7EJ

      IIF 52 IIF 53
  • Smith, Peter Bruce
    British headmaster born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address May Cottage, Eastfield Lane Whitchurch On Thames, Reading, Oxfordshire, RG8 7EJ

      IIF 54 IIF 55 IIF 56
  • Smith, Peter Bruce
    British retired born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address May Cottage, Eastfield Lane, Whitchurch On Thames, Reading, Berkshire, RG8 7EJ, England

      IIF 57
  • Smith, Peter Bruce
    British retired head master born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address May Cottage, Eastfield Lane Whitchurch On Thames, Reading, Oxfordshire, RG8 7EJ

      IIF 58
  • Mr Peter Arthur Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Crescent Road, Windermere, LA23 1BJ, England

      IIF 59
  • Peter Smith
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 60
  • Mr Peter Smith
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 61
  • Mr Peter Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 62
  • Mr Peter John Charles Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Knebworth Park, Old Knebworth Lane, Old Knebworth, Knebworth, SG3 6PY, England

      IIF 63
  • Smith, Peter John Charles
    British ventilation & air conditioni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Violet Close, Donisthorpe, Derbyshire, DE12 7RS

      IIF 64
  • Smith, Peter
    British director born in August 1955

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Flat 1 Cavendish Mansion 9 Lewis Crescent, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -388 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address 104 Whitelands Road, Ashton Under Lyne, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,891 GBP2019-08-31
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-08-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Yard 2 Dawes Lane, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,892 GBP2022-08-31
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Barn 3 Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Barn 3 Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address Kesgrave High School Main Road, Kesgrave, Ipswich
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Hazelhurst Cottage, Hazel Street, Windermere, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 29 - Director → ME
  • 10
    ORBIT COURIERS LTD - 2021-09-01
    JETEXPRESS COURIERS LTD - 2021-08-26
    icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,233 GBP2024-07-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address 25a Crescent Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,444 GBP2023-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address Unit 4 Knebworth Park, Old Knebworth Lane, Old Knebworth, Knebworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    324,410 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Muras Baker Jones Ltd 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address Hazelhurst Cottage, 2 Hazel Street, Windermere, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    -514 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 79 Market Street, Stalybridge, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,980 GBP2024-06-30
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2002-03-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 79 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 24 Town Street, Duffield, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,767 GBP2024-02-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address 104 Whitelands Road, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,794 GBP2023-12-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 33 - Director → ME
    icon of calendar 2001-12-21 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    Company number 05484459
    Non-active corporate
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-06-20 ~ now
    IIF 35 - Secretary → ME
Ceased 26
  • 1
    icon of address Amesbury School, Hazel Grove, Hindhead, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2003-08-31
    IIF 54 - Director → ME
  • 2
    DIGITSAVE LIMITED - 1991-12-17
    icon of address Bradfield College, Bradfield, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1995-05-25 ~ 2003-08-31
    IIF 52 - Director → ME
  • 3
    FRIARS 638 LIMITED - 2010-11-03
    icon of address 9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2016-08-26
    IIF 17 - Director → ME
  • 4
    icon of address 9-11 Drayton High Road, Drayton, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2016-08-26
    IIF 14 - Director → ME
  • 5
    LEGISLATOR 1702 LIMITED - 2005-05-17
    icon of address 9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2011-02-16
    IIF 15 - Director → ME
  • 6
    FISHER & SONS (FAKENHAM) LIMITED - 2009-07-01
    icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2014-12-03
    IIF 12 - Director → ME
  • 7
    DAWNWILLOW LIMITED - 2004-04-29
    icon of address 9-11 High Road, Drayton, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    5,863 GBP2023-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2011-02-16
    IIF 11 - Director → ME
  • 8
    FRIARS 652 LIMITED - 2011-02-11
    icon of address 9-11 Drayton High Road, Drayton, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2016-08-26
    IIF 9 - Director → ME
  • 9
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2012-12-21
    IIF 47 - Director → ME
  • 10
    icon of address 9-11 Drayton High Road, Drayton, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2016-08-26
    IIF 8 - Director → ME
  • 11
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    icon of address 12 The Point Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1995-12-31
    IIF 56 - Director → ME
  • 12
    icon of address Holme Grange School, Heathlands Road, Wokingham, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-02
    IIF 53 - Director → ME
  • 13
    icon of address Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2003-08-31
    IIF 55 - Director → ME
  • 14
    LEGISLATOR 1522 LIMITED - 2001-05-15
    icon of address Innovation Centre 2, Keele University Science Park, Keele, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2004-10-04
    IIF 27 - Director → ME
    icon of calendar 2001-05-15 ~ 2004-10-04
    IIF 38 - Secretary → ME
  • 15
    R.G. CARTER BUILDING LIMITED - 2020-01-08
    R. G. CARTER WEST NORFOLK LIMITED - 2000-12-14
    R. G. CARTER (WEST NORFOLK) LIMITED - 1989-04-14
    R. G. CARTER (MID ANGLIA) LIMITED - 1987-11-13
    icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ 2016-08-26
    IIF 10 - Director → ME
  • 16
    R.G. CARTER MAINTENANCE LIMITED - 1999-08-31
    LEGISLATOR 1434 LIMITED - 1999-06-18
    icon of address 9-11 High Road, Drayton, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2016-08-26
    IIF 18 - Director → ME
  • 17
    R.G. CARTER GROUP LIMITED - 1997-06-17
    LEGISLATOR 1301 LIMITED - 1997-01-08
    icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2016-09-28
    IIF 16 - Director → ME
  • 18
    GROUND TECHNOLOGY & ENGINEERING LIMITED - 2013-07-11
    icon of address 9-11 Drayton High Road, Drayton, Norwich, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2016-08-26
    IIF 7 - Director → ME
  • 19
    UNIQUEWAKE LIMITED - 1987-11-24
    icon of address 9-11 Drayton High Road, Drayton, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1994-10-26 ~ 2013-11-26
    IIF 5 - Director → ME
  • 20
    R.G. CARTER (PROJECTS) LIMITED - 1985-09-06
    icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2016-08-26
    IIF 13 - Director → ME
    icon of calendar 2002-03-22 ~ 2007-02-18
    IIF 19 - Director → ME
  • 21
    icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2016-08-26
    IIF 6 - Director → ME
    icon of calendar 2002-03-22 ~ 2005-02-01
    IIF 20 - Director → ME
  • 22
    icon of address St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2015-03-04
    IIF 57 - Director → ME
  • 23
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-06 ~ 2004-07-27
    IIF 50 - Director → ME
    icon of calendar 1996-08-06 ~ 2000-04-27
    IIF 41 - Secretary → ME
  • 24
    icon of address 17 Kendrick Road, Reading, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-05 ~ 2013-12-09
    IIF 58 - Director → ME
  • 25
    THE UNITED CHURCH SCHOOLS TRUST - 2004-11-03
    THE CHURCH SCHOOLS COMPANY - 2004-06-18
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 2013-11-21
    IIF 51 - Director → ME
  • 26
    Company number 04228663
    Non-active corporate
    Officer
    icon of calendar 2001-06-05 ~ 2002-03-19
    IIF 4 - Director → ME
    icon of calendar 2001-06-05 ~ 2002-03-19
    IIF 39 - 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.