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

Ventress, Peter John

    Related profiles found in government register
  • Ventress, Peter John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wigmore Street, London, W1U 1QY, England

      IIF 1
    • icon of address York House, 45 Seymour Street, London, W1H 7JT

      IIF 2
    • icon of address Flat 7, The Dunes, Princes Drive, Sandwich, Kent, CT13 9PS, United Kingdom

      IIF 3
  • Ventress, Peter John
    British business development born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree Farmhouse, Stone St Petham, Canterbury, Kent, CT4 5PW

      IIF 4
  • Ventress, Peter John
    British chief executive born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Armley Road, Leeds, LS12 2QQ, England

      IIF 5
  • Ventress, Peter John
    British co director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limetree Farmhouse, Stone Street, Petham, Canterbury, CT4 5PW

      IIF 6
  • Ventress, Peter John
    British company ceo born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barham Court, Teston, Maidstone, Kent, ME18 5BZ, England

      IIF 7
  • Ventress, Peter John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limetree Farmhouse, Stone Street, Canterbury, Kent, CT4 5PW, England

      IIF 8
    • icon of address Golf Road, Deal, Kent, CT14 6RF

      IIF 9
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 10
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 11
  • Ventress, Peter John
    British company president born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree Farmhouse, Stone St Petham, Canterbury, Kent, CT4 5PW

      IIF 12 IIF 13
  • Ventress, Peter John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grosvenor Place, London, SW1X 7DL

      IIF 14
  • Ventress, Peter John
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree Farmhouse, Stone St Petham, Canterbury, Kent, CT4 5PW

      IIF 15
  • Ventress, Peter John
    British non executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW, United Kingdom

      IIF 16
  • Ventress, Peter John
    British non-executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wigmore Street, London, W1U 1QY

      IIF 17
  • Ventress, Peter John
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 18
    • icon of address 4, Grosvenor Place, London, SW1X 7DL

      IIF 19
  • Ventress, Peter John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Road, Deal, Kent, CT14 6RF

      IIF 20
  • Ventress, Peter John

    Registered addresses and corresponding companies
    • icon of address 7 The Dunes, Princes Drive, Sandwich Bay, Sandwich, CT13 9PS, England

      IIF 21
  • Mr Peter Ventress
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Princes Drive, Sandwich Bay, Sandwich, CT13 9PS, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 50 Queen St, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,280 GBP2024-03-25
    Officer
    icon of calendar 2014-05-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-02-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    GALIFORM PLC - 2010-09-15
    icon of address 105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Po Box 685, 8 Salisbury Square, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1995-05-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Golf Road, Deal, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-04-19 ~ now
    IIF 20 - Director → ME
Ceased 15
  • 1
    icon of address C/o Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2022-11-01
    IIF 18 - Director → ME
  • 2
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    BERENDSEN PLC - 2018-04-27
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    icon of address First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-07-31
    IIF 14 - Director → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2009-09-01
    IIF 13 - Director → ME
  • 4
    icon of address Unit 3 Adelaide Industrial Estate, Falcon Way, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2009-10-01
    IIF 6 - Director → ME
  • 5
    BERENDSEN UK LIMITED - 2019-12-30
    THE SUNLIGHT SERVICE GROUP LIMITED - 2013-07-05
    icon of address First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-07-31
    IIF 19 - Director → ME
  • 6
    UK PAPER PLC - 1999-01-04
    FLETCHER CHALLENGE FOREST INDUSTRIES PLC - 1998-05-15
    RAREGILT PUBLIC LIMITED COMPANY - 1989-12-19
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    89,000 GBP2023-06-30
    Officer
    icon of calendar 1998-06-30 ~ 1999-01-01
    IIF 15 - Director → ME
  • 7
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2022-09-21
    IIF 10 - Director → ME
  • 8
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    GALLIFORD P L C - 2000-09-18
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2020-01-23
    IIF 11 - Director → ME
  • 9
    icon of address Barham Court, Teston, Maidstone, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2019-10-23
    IIF 7 - Director → ME
  • 10
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    PREMIER FARNELL PLC - 2016-11-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2016-10-17
    IIF 5 - Director → ME
  • 11
    icon of address Golf Road, Deal, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-03-26 ~ 2022-04-16
    IIF 9 - Director → ME
  • 12
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA GROUP PLC - 2006-11-17
    BBA AVIATION PLC - 2019-11-22
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-01
    IIF 17 - Director → ME
  • 13
    SOFTCAT PLC - 2005-05-13
    WARDSWIFT LIMITED - 1990-10-22
    SOFTCAT LIMITED - 2015-10-19
    WARDSWIFT GROUP PUBLIC LIMITED COMPANY - 2000-09-22
    icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2019-12-31
    IIF 16 - Director → ME
  • 14
    icon of address St Joseph's College Delasalle, Beulah Hill, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-05-31
    IIF 8 - Director → ME
  • 15
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    CORPORATE EXPRESS LIMITED - 2015-10-06
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2009-09-01
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.