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

Gerstrom, Peter Anton

    Related profiles found in government register
  • Gerstrom, Peter Anton
    British business executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Wychwood Grove, Chandlers Ford, Eastleigh, Hants, SO53 1FQ, England

      IIF 1
  • Gerstrom, Peter Anton
    British chief executive officer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gerstrom, Peter Anton
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gerstrom, Peter Anton
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Coldbath Square, London, EC1R 5HL

      IIF 32 IIF 33 IIF 34
    • icon of address 18a, Wychwood Grove, Chandlers Ford, Hants, SO53 1FQ

      IIF 35
    • icon of address 18a, Wychwood Grove, Chandler's Ford, Eastleigh, Hampshire, SO53 1FQ, England

      IIF 36
  • Gerstrom, Peter Anton
    British general manager born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Wychwood Grove, Chandlers Ford, Hants, SO53 1FQ

      IIF 37
  • Gerstrom, Peter Anton
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG

      IIF 38
  • Gerstrom, Peter Anton
    British civil engineer born in May 1955

    Registered addresses and corresponding companies
    • icon of address 1 South Croxted Road, London, SE21 8AZ

      IIF 39
  • Gerstrom, Peter Anton
    British director born in May 1955

    Registered addresses and corresponding companies
    • icon of address 1 South Croxted Road, London, SE21 8AZ

      IIF 40
  • Mr Peter Anton Gerstrom
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Wychwood Grove, Chandler's Ford, Eastleigh, Hampshire, SO53 1FQ, England

      IIF 41
    • icon of address 18a, Wychwood Grove, Chandlers Ford, Eastleigh, Hants, SO53 1FQ

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 18a Wychwood Grove, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,569 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 18a Wychwood Grove, Chandlers Ford, Eastleigh, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    261,783 GBP2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Coldbath Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 2 Coldbath Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 2 Coldbath Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 4 - Director → ME
Ceased 35
  • 1
    BALFOUR BEATTY CAPITAL LIMITED - 2012-11-23
    BALFOUR BEATTY CAPITAL PROJECTS LIMITED - 2006-03-27
    BALFOUR BEATTY ENVIRONMENTAL MANAGEMENT LIMITED - 1997-07-28
    PACKPINE LIMITED - 1990-06-05
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 39 - Director → ME
  • 2
    CORY ENVIRONMENTAL MUNICIPAL SERVICES LIMITED - 2016-06-17
    CORY ONYX LIMITED - 1990-04-17
    CORY CGEA LIMITED - 1989-01-26
    CORYCARE LIMITED - 1988-11-14
    BLUE FUNNEL LINE LIMITED - 1988-10-25
    icon of address Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-18
    IIF 11 - Director → ME
  • 3
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 8 - Director → ME
  • 4
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 13 - Director → ME
  • 5
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 17 - Director → ME
  • 6
    BROOMCO (3734) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 9 - Director → ME
  • 7
    BROOMCO (3716) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 24 - Director → ME
  • 8
    BROOMCO (3717) LIMITED - 2005-04-21
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2016-07-26
    IIF 6 - Director → ME
  • 9
    W M.CORY & SON LIMITED - 1992-01-01
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 7 - Director → ME
  • 10
    PARKHILL WASTE MANAGEMENT LIMITED - 2010-11-04
    PARKHILL 2000 LIMITED - 1999-03-03
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 19 - Director → ME
  • 11
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2015-12-01
    IIF 34 - Director → ME
  • 12
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ 2015-12-01
    IIF 27 - Director → ME
  • 13
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    ELLICOT LIMITED - 2003-12-24
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 23 - Director → ME
  • 14
    CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
    OCEAN WASTE MANAGEMENT LIMITED - 1999-06-25
    IMPORTCLASSY LIMITED - 1997-01-15
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 12 - Director → ME
  • 15
    CORY ENVIRONMENTAL (CENTRAL) LIMITED - 2017-12-19
    PARKHILL RECLAMATION LIMITED - 1999-11-22
    PRAISESUBMIT LIMITED - 1993-01-22
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 16 - Director → ME
  • 16
    CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED - 2017-12-19
    THE WASTE COMPANY LIMITED - 1998-01-01
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-18
    IIF 21 - Director → ME
  • 17
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ 2016-12-01
    IIF 26 - Director → ME
  • 18
    QUARTREMAINE ENERGY LIMITED - 1993-05-04
    INTERCEDE 879 LIMITED - 1991-07-24
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1993-07-09
    IIF 40 - Director → ME
  • 19
    RECONOMY RECYCLING SERVICES LIMITED - 2018-07-20
    RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-10-11
    CORY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-07-25
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 22 - Director → ME
  • 20
    SKIPS@HOME LIMITED - 2018-07-20
    WELLS FARGO SKIPS LIMITED - 2007-04-18
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 15 - Director → ME
  • 21
    U.K. NATIONWIDE SKIP HIRE LIMITED - 2018-07-20
    SKIPPY SKIP HIRE LIMITED - 1994-04-28
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 20 - Director → ME
  • 22
    WASTE HIRE SERVICES LIMITED - 2018-07-20
    BROOMCO (1380) LIMITED - 1998-01-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 14 - Director → ME
  • 23
    CROSSCO (655) LIMITED - 2001-12-12
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 18 - Director → ME
  • 24
    IWM PROFESSIONAL SERVICES LIMITED - 2014-06-04
    OVERBROOK ORGANISATION LIMITED - 1998-06-10
    icon of address 7-9 St. Peters Gardens, Marefair, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2017-01-27
    IIF 31 - Director → ME
  • 25
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2015-12-01
    IIF 33 - Director → ME
  • 26
    FILBUK 556 LIMITED - 1999-03-31
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-19 ~ 2015-12-01
    IIF 32 - Director → ME
  • 27
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2000-09-12
    IIF 35 - Director → ME
  • 28
    icon of address London River House, Royal Pier Road, Gravesend, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2021-10-08
    IIF 38 - Director → ME
  • 29
    ONYX HANSON LIMITED - 2007-01-22
    ONYX ARC LIMITED - 1999-03-01
    WIBA LIMITED - 1997-11-20
    ACRAMAN (147) LIMITED - 1997-09-23
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2000-07-31
    IIF 37 - Director → ME
  • 30
    ONYX SELCHP LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-09-19 ~ 2000-07-31
    IIF 25 - Director → ME
  • 31
    POLECOURT LIMITED - 2007-03-09
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 10 - Director → ME
  • 32
    PRIMROSEGLEN LIMITED - 2007-03-09
    icon of address Alixpartners Services Uk Llp, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2016-05-31
    IIF 28 - Director → ME
  • 33
    POLECROWN LIMITED - 2007-03-09
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2016-05-31
    IIF 30 - Director → ME
  • 34
    POLEBRIGHT LIMITED - 2007-03-09
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2016-05-31
    IIF 29 - Director → ME
  • 35
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    IIF 5 - 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.