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

Jeffery, Peter Robin

    Related profiles found in government register
  • Jeffery, Peter Robin
    British

    Registered addresses and corresponding companies
  • Jeffery, Peter Robin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Shiloh, Park Close, Brockenhurst, Hampshire, SO42 7TG

      IIF 5 IIF 6
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 7 IIF 8
  • Jeffery, Peter Robin
    British solicitor born in March 1964

    Registered addresses and corresponding companies
  • Jeffery, Peter Robin

    Registered addresses and corresponding companies
  • Jeffery, Peter Robin
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 23 IIF 24
    • icon of address 8, Bedford Row, London, WC1R 4BX, England

      IIF 25
  • Jeffery, Peter Robin
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jeffery, Peter Robin
    British solicitor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Robin Jeffery
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 11 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 8 Bedford Row, London, England
    Active Corporate (69 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 25 - LLP Member → ME
Ceased 32
  • 1
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2003-03-11
    IIF 4 - Secretary → ME
  • 2
    BUYBRANCH LIMITED - 2007-10-04
    icon of address C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-25
    IIF 10 - Director → ME
  • 3
    AVENUE SHELFCO 64 LIMITED - 2011-06-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,664,983 GBP2022-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-13
    IIF 31 - Director → ME
  • 4
    RAINDROP RED LIMITED - 2005-02-23
    icon of address New Burlington House, 1075 Finchley Road London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,328 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    IIF 5 - Secretary → ME
  • 5
    CREATEREGION LIMITED - 2001-08-22
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-12 ~ 2001-08-24
    IIF 16 - Director → ME
    icon of calendar 2001-08-24 ~ 2004-03-10
    IIF 6 - Secretary → ME
  • 6
    BYTES SOFTWARE SERVICES LIMITED - 2009-03-02
    PURE TRAINING LTD - 2009-01-14
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2000-06-30 ~ 2001-01-01
    IIF 17 - Director → ME
  • 7
    MILLSTREAM MANAGEMENT SERVICES LIMITED - 2022-05-30
    MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2002-03-13
    IIF 18 - Director → ME
  • 8
    CHURCHILL RETIREMENT PLC - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-30
    IIF 38 - Director → ME
  • 9
    CLARKSON AND WOODS LIMITED - 2015-03-17
    MICHAEL WOODS HOLDINGS LIMITED - 2014-11-18
    AVENUE SHELFCO 60 LIMITED - 2009-03-19
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,586 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-08
    IIF 34 - Director → ME
  • 10
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2009-05-14
    IIF 35 - Director → ME
  • 11
    EUROQUIPMENT (TOOLING) LIMITED - 1988-07-27
    icon of address 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-29 ~ 2003-02-06
    IIF 1 - Secretary → ME
  • 12
    icon of address Old Christchurch Road, Everton, Lymington, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2023-12-31
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    IIF 22 - Secretary → ME
  • 13
    FORMULA YATCH SPARS LIMITED - 2000-02-16
    FORMULA MASTS LIMITED - 2000-02-15
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-10-05 ~ 1999-11-29
    IIF 12 - Director → ME
  • 14
    FLOWTILL LIMITED - 2001-01-22
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-03-02
    IIF 14 - Director → ME
  • 15
    OFFICECHERRY LIMITED - 2003-07-15
    icon of address Langley House, 24 Hendford, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-10
    IIF 19 - Secretary → ME
  • 16
    M & B NOMINEES LIMITED - 2007-08-20
    ARENAMOVE LIMITED - 2002-10-24
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2023-04-30
    IIF 28 - Director → ME
    icon of calendar 2002-10-22 ~ 2023-04-30
    IIF 7 - Secretary → ME
  • 17
    M & B SECRETARIES LIMITED - 2007-08-20
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ 2023-04-30
    IIF 27 - Director → ME
    icon of calendar 2003-06-27 ~ 2023-04-30
    IIF 8 - Secretary → ME
  • 18
    MOORE BLATCH LLP - 2020-05-07
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (57 parents, 12 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2023-04-30
    IIF 23 - LLP Member → ME
  • 19
    EX MB LIMITED - 2008-03-03
    MOORE BLATCH LIMITED - 2008-02-28
    MOORE & BLATCH LIMITED - 2007-08-20
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2023-04-30
    IIF 29 - Director → ME
  • 20
    MOORE BLATCH PI LLP - 2008-03-12
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2023-04-30
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2023-04-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ORDERENTER LIMITED - 1999-04-19
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-03-01
    IIF 3 - Secretary → ME
  • 22
    ENTERTOTAL LIMITED - 1999-01-15
    icon of address Units 11 & 12 Drewitt Ind Estate, 865 Ringwood Road, Bournemouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    129,226 GBP2024-01-31
    Officer
    icon of calendar 1998-12-18 ~ 1999-02-10
    IIF 9 - Director → ME
    icon of calendar 1998-12-18 ~ 1999-02-10
    IIF 21 - Secretary → ME
  • 23
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (5 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-05-27 ~ 1998-04-30
    IIF 11 - Director → ME
  • 24
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2023-04-30
    IIF 26 - Director → ME
  • 25
    AVENUE SHELFCO 59 LIMITED - 2008-11-21
    icon of address 63 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,696 GBP2020-08-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-20
    IIF 32 - Director → ME
  • 26
    PURBECK ADVISERS LIMITED - 2005-12-01
    icon of address 47 Lammas Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -436 GBP2024-12-31
    Officer
    icon of calendar 1999-09-28 ~ 2001-09-12
    IIF 20 - Secretary → ME
  • 27
    icon of address Latimer House 5-7 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-01-30
    IIF 36 - Director → ME
  • 28
    SIGMA SQUARED LIMITED - 2014-03-20
    SAMPURAN LIMITED - 2011-10-27
    CHILWORTH GROUP LIMITED - 2011-08-11
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    718,313 GBP2023-12-31
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-24
    IIF 37 - Director → ME
  • 29
    LOVE MY FINANCES LIMITED - 2019-05-13
    INVESTLAW LIMITED - 2017-11-10
    COFA SUPPORT SERVICES LIMITED - 2016-01-06
    MOORE BLATCH RESOLVE LIMITED - 2013-11-15
    AVENUE SHELFCO 52 LIMITED - 2008-04-30
    icon of address 648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2010-03-05
    IIF 33 - Director → ME
  • 30
    ROSEWOOD INNS LIMITED - 2000-05-26
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-05-18
    IIF 15 - Director → ME
  • 31
    MAGICCHANGE LIMITED - 2003-07-15
    icon of address Langley House, 24 Hendford, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-10
    IIF 2 - Secretary → ME
  • 32
    PTL GOVERNANCE LTD - 2022-07-07
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 1994-07-25 ~ 1997-06-20
    IIF 13 - 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.