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

Caldecott, Peter Dominic

    Related profiles found in government register
  • Caldecott, Peter Dominic
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 1
    • icon of address Findon Place, Findon, Worthing, West Sussex, BN14 0RF, England

      IIF 2 IIF 3
  • Caldecott, Peter Dominic
    British retired born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 28 Austin Friars, London, EC2N 2QQ, England

      IIF 4
  • Caldecott, Peter Dominic
    British retired banker born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW

      IIF 5
  • Caldecott, Peter Dominic
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 6
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 7
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 8
    • icon of address 4th Floor, 35, New Bridge Street, London, EC4V 6BW, England

      IIF 9
    • icon of address Findon Place, Findon, Worthing, West Sussex, BN14 0RF, England

      IIF 10
  • Caldecott, Peter Dominic
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 28 Austin Friars, London, EC2N 2QQ, England

      IIF 11
  • Caldecott, Peter Dominic
    British retired born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 12
  • Caldecott, Peter Dominic
    British asset manager born in October 1956

    Registered addresses and corresponding companies
    • icon of address 46 Groveway, London, SW9 0AR

      IIF 13
  • Caldecott, Peter Dominic
    British investment banker born in October 1956

    Registered addresses and corresponding companies
  • Caldecott, Peter Dominic
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Findon Place, Findon, Worthing, West Sussex, BN11 0RF, England

      IIF 16
  • Caldecott, Dominic Peter
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Fiveways House, Westwells Road, Hawthorn, Corsham, SN13 9RG, England

      IIF 17
    • icon of address Findon Place, Findon, Worthing, West Sussex, BN14 0RF, England

      IIF 18 IIF 19
  • Mr Peter Dominic Caldecott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 28 Austin Friars, London, EC2N 2QQ, England

      IIF 20 IIF 21
  • Mr Peter Dominic Caldecott
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 19 - LLP Member → ME
  • 2
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,927,876 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,434,677 GBP2024-09-30
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Office 9 Fiveways House Westwells Road, Hawthorn, Corsham, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 17 - LLP Member → ME
  • 8
    icon of address 4th Floor, 35 New Bridge Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 9 - LLP Member → ME
  • 9
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,077,395 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 6 - LLP Member → ME
  • 2
    CABOT FUNDING LLP - 2017-03-25
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2018-06-01
    IIF 10 - LLP Member → ME
  • 3
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,927,876 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-10-01
    IIF 16 - LLP Member → ME
  • 5
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    icon of calendar 1993-10-13 ~ 1997-05-13
    IIF 14 - Director → ME
  • 6
    MORGAN STANLEY ASSET MANAGEMENT LIMITED - 1998-12-01
    MORGAN STANLEY DEAN WITTER INVESTMENT MANAGEMENT LIMITED - 2001-08-01
    TRUSHELFCO (NO. 899) LIMITED - 1986-03-05
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2004-12-14
    IIF 13 - Director → ME
  • 7
    MORGAN STANLEY INTERNATIONAL - 1994-02-01
    TRUSHELFCO (NO. 94) LIMITED - 1977-12-31
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ 1994-02-25
    IIF 15 - Director → ME
  • 8
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -2,959,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-04 ~ 2015-12-22
    IIF 8 - LLP Designated Member → ME
  • 9
    icon of address 25 Southampton Buildings, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2016-06-01
    IIF 5 - Director → ME
  • 10
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,456,722 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 7 - LLP Member → ME
  • 11
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2023-06-05
    IIF 18 - LLP Member → 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.