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

Thompson, Peter Mckelvey

    Related profiles found in government register
  • Thompson, Peter Mckelvey
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fitzjohn Avenue, Barnet, EN5 2HH, England

      IIF 1
  • Thompson, Peter Mckelvey
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fitzjohn Avenue, Barnet, EN5 2HH

      IIF 2
    • icon of address 16, Fitzjohn Avenue, Barnet, EN5 2HH, England

      IIF 3 IIF 4
    • icon of address Balfour House, 741 High Road, London, N12 0BP, England

      IIF 5
    • icon of address Balfour House, 741 High Road, London, N12 0BP, United Kingdom

      IIF 6
  • Thompson, Peter Mckelvey
    British accountant born in December 1973

    Registered addresses and corresponding companies
    • icon of address 127 Bells Hill, Barnet, Hertfordshire, EN5 2SY

      IIF 7 IIF 8
  • Thompson, Peter Mckelvey
    British company director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 127 Bells Hill, Barnet, Hertfordshire, EN5 2SY

      IIF 9
  • Mr Peter Mckelvey Thompson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fitzjohn Avenue, Barnet, EN5 2HH, England

      IIF 10 IIF 11
  • Thompson, Peter Mckelvey
    British

    Registered addresses and corresponding companies
  • Thompson, Peter Mckelvey
    British accountant

    Registered addresses and corresponding companies
  • Thompson, Peter Mckelvey
    British company director

    Registered addresses and corresponding companies
    • icon of address 127 Bells Hill, Barnet, Hertfordshire, EN5 2SY

      IIF 58
  • Thompson, Peter Mckelvey

    Registered addresses and corresponding companies
  • Thompson, Peter

    Registered addresses and corresponding companies
    • icon of address Balfour, House, 741 High Road, London, N12 0BP, United Kingdom

      IIF 71 IIF 72
  • Mckelvey Thompson, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Balfour House, 741 High Road, London, N12 0BP, United Kingdom

      IIF 73
  • Mckelvey Thompson, Peter

    Registered addresses and corresponding companies
    • icon of address Balfour House, 741 High Road, London, N12 0BP, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 16 Fitzjohn Avenue, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,961 GBP2021-03-31
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-08-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    icon of address 16 Fitzjohn Avenue, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 4 - Director → ME
Ceased 61
  • 1
    ALNOR PROPERTIES LIMITED - 2011-05-06
    LION HOUSING LIMITED - 2012-07-06
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -481,556 GBP2024-12-30
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 33 - Secretary → ME
  • 2
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,778,231 GBP2025-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2014-09-01
    IIF 27 - Secretary → ME
  • 3
    RAFTMILL LIMITED - 1988-02-12
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    761,313 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 26 - Secretary → ME
  • 4
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    333,782 GBP2025-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 28 - Secretary → ME
  • 5
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2014-09-01
    IIF 5 - Director → ME
  • 6
    TOTTERIDGE HOUSE LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 36 - Secretary → ME
  • 7
    FINCHEIGHT LIMITED - 2008-01-09
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    64,167 GBP2025-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2014-09-01
    IIF 6 - Director → ME
    icon of calendar 2007-10-17 ~ 2014-09-01
    IIF 42 - Secretary → ME
  • 8
    KNIGHTSPUR PROPERTIES PLC - 2007-08-07
    KNIGHTSPUR PROPERTIES LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,202,306 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2014-09-01
    IIF 73 - Secretary → ME
  • 9
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2014-09-01
    IIF 30 - Secretary → ME
  • 10
    CAVENDISH AND GLOUCESTER PROPERTIES LIMITED - 2011-02-28
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,238,268 GBP2025-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2014-09-01
    IIF 41 - Secretary → ME
  • 11
    icon of address Winston House, Dollis Park, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2014-09-01
    IIF 46 - Secretary → ME
  • 12
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    299,753 GBP2024-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-08-06
    IIF 18 - Secretary → ME
  • 13
    AVEROD LIMITED - 1982-11-17
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    901,792 GBP2025-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2014-09-01
    IIF 38 - Secretary → ME
  • 14
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2014-09-01
    IIF 23 - Secretary → ME
  • 15
    WARDS (PROPERTIES) LIMITED - 2010-01-07
    icon of address Winston House, 2 Dollis Park, Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    548,920 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 22 - Secretary → ME
  • 16
    icon of address Winston House, 2 Dollis Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2014-10-22
    IIF 61 - Secretary → ME
  • 17
    FAIRMIST LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-08-17 ~ 2014-09-01
    IIF 37 - Secretary → ME
  • 18
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,248,195 GBP2025-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2014-09-01
    IIF 67 - Secretary → ME
  • 19
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -637,608 GBP2025-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2014-09-01
    IIF 19 - Secretary → ME
  • 20
    icon of address The Estate Office Old Manor Nursery, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,914 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2014-09-01
    IIF 62 - Secretary → ME
  • 21
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    216,226 GBP2024-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 32 - Secretary → ME
  • 22
    icon of address Winston House, 2 Dollis Park, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,023 GBP2024-12-31
    Officer
    icon of calendar 2004-06-10 ~ 2014-09-01
    IIF 40 - Secretary → ME
  • 23
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2014-09-01
    IIF 14 - Secretary → ME
  • 24
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-09-01
    IIF 72 - Secretary → ME
  • 25
    icon of address Winston House 2 Dollis Park, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,597 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2014-09-01
    IIF 48 - Secretary → ME
  • 26
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-08 ~ 2014-09-01
    IIF 54 - Secretary → ME
  • 27
    NIEMAR PROPERTIES LIMITED - 1993-04-13
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    15,430 GBP2024-12-31
    Officer
    icon of calendar 2008-08-20 ~ 2014-09-01
    IIF 52 - Secretary → ME
  • 28
    icon of address 41a Beach Road Beach Road, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2014-09-01
    IIF 71 - Secretary → ME
  • 29
    icon of address Trust Property Management Unit 3 Colindale Technology, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2014-09-01
    IIF 66 - Secretary → ME
  • 30
    ROM CAPITAL (SPC) LIMITED - 2010-03-25
    SPEED 9179 LIMITED - 2002-06-05
    STOCKSTAR PROPERTY COMPANY LIMITED - 2008-01-04
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-09-25
    IIF 8 - Director → ME
    icon of calendar 2006-03-21 ~ 2007-09-25
    IIF 35 - Secretary → ME
  • 31
    ROM CAPITAL (SPH) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY HOLDINGS LIMITED - 2008-01-04
    STOCKSTAR LIMITED - 1998-08-27
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-09-25
    IIF 7 - Director → ME
    icon of calendar 2006-03-21 ~ 2007-09-25
    IIF 34 - Secretary → ME
  • 32
    REEFSTORE LIMITED - 1999-01-26
    STOCKSTAR PROPERTY INVESTMENTS LIMITED - 2008-01-04
    ROM CAPITAL (SPI) LIMITED - 2010-03-25
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-09-25
    IIF 9 - Director → ME
    icon of calendar 2006-03-21 ~ 2007-09-25
    IIF 58 - Secretary → ME
  • 33
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    154,143 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 31 - Secretary → ME
  • 34
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2014-09-01
    IIF 24 - Secretary → ME
  • 35
    CAVENDISH BRIDGEWOOD LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2014-09-01
    IIF 65 - Secretary → ME
  • 36
    icon of address 7 Winter's Acre, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-05-15 ~ 2011-11-22
    IIF 12 - Secretary → ME
  • 37
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    33,272 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2014-09-01
    IIF 51 - Secretary → ME
  • 38
    YEARVALE LIMITED - 1998-05-08
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    705,071 GBP2024-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 15 - Secretary → ME
  • 39
    LOCKGREEN LIMITED - 1999-11-15
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,505 GBP2024-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2014-09-01
    IIF 43 - Secretary → ME
  • 40
    icon of address 2 Mapleton House Mapleton Road, Four Elms, Edenbridge, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    53,161 GBP2024-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2010-04-10
    IIF 59 - Secretary → ME
  • 41
    C & G PROPERTIES PLC - 2011-06-14
    CAVENDISH AND GLOUCESTER PROPERTIES PLC - 1993-07-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,409,392 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2014-09-01
    IIF 68 - Secretary → ME
  • 42
    icon of address Owl Barn, New Barn Lane Crawley, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2007-04-19
    IIF 60 - Secretary → ME
  • 43
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,266,751 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2014-09-01
    IIF 64 - Secretary → ME
  • 44
    TENCHARM LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 16 - Secretary → ME
  • 45
    TIMTOWN LIMITED - 1986-09-12
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 21 - Secretary → ME
  • 46
    LINSAVER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 29 - Secretary → ME
  • 47
    TRENTMINSTER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 25 - Secretary → ME
  • 48
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    65,030 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-09-01
    IIF 70 - Secretary → ME
  • 49
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2014-09-01
    IIF 69 - Secretary → ME
  • 50
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,014,013 GBP2025-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-09-01
    IIF 17 - Secretary → ME
  • 51
    icon of address Winston House, 2 Dollis Park, Finchley, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,134,422 GBP2025-03-31
    Officer
    icon of calendar 2008-02-15 ~ 2014-09-01
    IIF 49 - Secretary → ME
  • 52
    icon of address Winston House, Dollis Park, Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    290,352 GBP2024-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2014-09-01
    IIF 55 - Secretary → ME
  • 53
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,735 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2014-09-01
    IIF 53 - Secretary → ME
  • 54
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2008-02-15 ~ 2014-09-01
    IIF 57 - Secretary → ME
  • 55
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-12-09 ~ 2014-09-01
    IIF 63 - Secretary → ME
  • 56
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,274 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2014-09-01
    IIF 39 - Secretary → ME
  • 57
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    -85,943 GBP2024-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2014-09-01
    IIF 47 - Secretary → ME
  • 58
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2014-09-01
    IIF 56 - Secretary → ME
  • 59
    icon of address 16 Fitzjohn Avenue, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-02 ~ 2022-10-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,258 GBP2024-12-31
    Officer
    icon of calendar 2008-08-20 ~ 2014-09-01
    IIF 50 - Secretary → ME
  • 61
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2013-10-04
    IIF 74 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.