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

Toon, Peter

    Related profiles found in government register
  • Toon, Peter
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glenney Close, Lee On The Solent, Hampshire, PO13 8FD

      IIF 1
  • Toon, Peter
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glenney Close, Lee On The Solent, Hampshire, PO13 8FD

      IIF 2 IIF 3
    • icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, PO6 1TH, United Kingdom

      IIF 4 IIF 5
  • Toon, Peter John
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, PO13 9JA, England

      IIF 6
    • icon of address In C/o Mr Peter Dack, Dack Property Management, 67 Osborne Road, Southsea, Hampshire, PO5 3LS

      IIF 7
  • Toon, Peter John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brunel Way, Segensworth, Fareham, Hampshire, PO15 5SA, England

      IIF 8
    • icon of address 36, Brunel Way, Segensworth, Fareham, PO15 5SA, United Kingdom

      IIF 9
    • icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, PO13 9JA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 292, Shirley Road, Southampton, SO15 3HL, England

      IIF 14
    • icon of address 2a Lennox Mansions, Clarence Parade, Southsea, PO5 2HZ, United Kingdom

      IIF 15
  • Toon, Peter John
    British director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 11 Vernon Road, Gosport, Hampshire, PO12 3NT

      IIF 16
  • Toon, Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Glenney Close, Lee On The Solent, Hampshire, PO13 8FD

      IIF 17
  • Mr Peter John Toon
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brunel Way, Fareham, PO15 5SA, England

      IIF 18
    • icon of address 36, Brunel Way, Fareham, PO15 5SA, United Kingdom

      IIF 19
    • icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, PO13 9JA, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 292, Shirley Road, Southampton, SO15 3HL, England

      IIF 25
    • icon of address 2a Lennox Mansions, Clarence Parade, Southsea, PO5 2HZ, England

      IIF 26
  • Toon, Peter John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Unit D1, Walton Road, Portsmouth, PO6 1TF, England

      IIF 28
  • Mr Peter John Toon
    British born in December 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, PO6 1TH, United Kingdom

      IIF 29
  • Mr Peter John Toon
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Unit D1, Walton Road, Portsmouth, PO6 1TF, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    VISION GROUP LTD - 2022-04-14
    icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,799,297 GBP2024-07-31
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,218 GBP2023-07-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit D1, Walton Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TOSENDIT LIMITED - 2004-02-02
    2SENDIT LIMITED - 2023-12-01
    2SENDIT LIMITED - 2014-02-03
    VISION LOGISTICS LIMITED - 2014-04-17
    icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    544,728 GBP2024-07-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address 292 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,415 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Brunel Way, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,700 GBP2023-07-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TOSENDIT LIMITED - 2004-02-02
    2SENDIT LIMITED - 2023-12-01
    2SENDIT LIMITED - 2014-02-03
    VISION LOGISTICS LIMITED - 2014-04-17
    icon of address St Mawes, 27 Grove Road, Lee-on-the-solent, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    544,728 GBP2024-07-31
    Officer
    icon of calendar 2001-08-15 ~ 2019-01-10
    IIF 4 - Director → ME
  • 2
    icon of address In C/o Mr Peter Dack Dack Property Management, 67 Osborne Road, Southsea, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2016-05-21 ~ 2023-09-13
    IIF 7 - Director → ME
  • 3
    ESPRIT LOGISTICS LIMITED - 1999-04-28
    VISION LOGISTICAL SOLUTIONS LIMITED - 2024-11-01
    EXTRADART LIMITED - 1993-06-18
    VISION LOGISTICS AND COURIERS LIMITED - 2000-10-19
    icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,909,663 GBP2024-12-31
    Officer
    icon of calendar 1996-08-01 ~ 2022-04-13
    IIF 5 - Director → ME
    icon of calendar 1992-03-17 ~ 1992-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-13
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,944 GBP2017-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2010-06-01
    IIF 1 - Director → ME
    icon of calendar 2003-07-30 ~ 2006-12-15
    IIF 17 - Secretary → ME
  • 5
    icon of address 7 Bulkington Avenue, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2010-06-01
    IIF 3 - Director → ME
  • 6
    icon of address 7 Bulkington Avenue, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2010-06-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.