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

Riley, Peter

    Related profiles found in government register
  • Riley, Peter
    British accountant financial director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables Wells Lane, Bradley, Stafford, ST18 9EE

      IIF 1
  • Riley, Peter
    British chief financial officer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables Wells Lane, Bradley, Stafford, ST18 9EE

      IIF 2
  • Riley, Peter
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, DY5 2LD, United Kingdom

      IIF 3
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 4
    • icon of address The Gables Wells Lane, Bradley, Stafford, ST18 9EE

      IIF 5 IIF 6 IIF 7
    • icon of address The Gables, Wells Lane, Bradley, Stafford, ST18 9EE, England

      IIF 8
  • Riley, Peter
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, DY5 2LD, United Kingdom

      IIF 9
    • icon of address The Gables Wells Lane, Bradley, Stafford, ST18 9EE

      IIF 10
    • icon of address Thorns Road, Brierley Hill, West Midlands, DY5 2LD, England

      IIF 11
  • Riley, Peter
    British snr vp corporate cfo sunrise medical born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 15-18, Maxwell Road, Woodhouse Industrial Estate, Peterborough, Cambridgeshire, PE2 7HU, Uk

      IIF 12
  • Mr Peter Riley
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat House, Hindlip Lane, Hindlip, Worcester, WR3 8SA, United Kingdom

      IIF 13
  • Riley, Peter
    British accountant born in September 1955

    Registered addresses and corresponding companies
    • icon of address 10 Rode House Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TR

      IIF 14
  • Riley, Peter
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 10 Rode House Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TR

      IIF 15 IIF 16 IIF 17
  • Riley, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, DY5 2LD, United Kingdom

      IIF 18
    • icon of address The Gables Wells Lane, Bradley, Stafford, ST18 9EE

      IIF 19
    • icon of address 10 Rode House Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TR

      IIF 20 IIF 21
  • Riley, Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Rode House Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TR

      IIF 22
  • Riley, Peter
    British accountant financial director

    Registered addresses and corresponding companies
    • icon of address The Gables Wells Lane, Bradley, Stafford, ST18 9EE

      IIF 23
  • Riley, Peter
    British company director

    Registered addresses and corresponding companies
  • Riley, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Rode House Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TR

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120,689 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 15
  • 1
    N-VIRO WORLDWIDE LIMITED - 2001-10-19
    GARDENAQUA LIMITED - 1993-12-24
    icon of address Poppy Cottage 1 Orange Wood, Helme, Nr Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-06 ~ 1994-04-29
    IIF 14 - Director → ME
    icon of calendar 1993-12-06 ~ 1994-04-29
    IIF 22 - Secretary → ME
  • 2
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 16 - Director → ME
    icon of calendar ~ 1994-04-30
    IIF 20 - Secretary → ME
  • 3
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-06-21
    IIF 12 - Director → ME
  • 4
    SUNRISE MEDICAL LTC LIMITED - 2007-02-02
    SUNRISE HEALTHCARE LIMITED - 2006-08-21
    PIMCO 2506 LIMITED - 2006-07-12
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-01-31
    IIF 7 - Director → ME
  • 5
    R & B LOMAX LIMITED - 1999-07-06
    LOMAX THOMSON LIMITED - 1998-03-09
    DARESEEK LIMITED - 1997-10-16
    icon of address 58 C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    155,891 GBP2019-06-30
    Officer
    icon of calendar 2005-10-12 ~ 2017-06-21
    IIF 2 - Director → ME
    icon of calendar 2008-09-25 ~ 2017-06-21
    IIF 26 - Secretary → ME
  • 6
    PARKER BATH LIMITED - 1998-06-23
    SUNRISE MEDICAL LIMITED - 1998-03-31
    BEC MOBILITY LIMITED - 1989-03-29
    BIDDLE ENGINEERING CO. LIMITED - 1983-08-19
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2000-09-29
    IIF 1 - Director → ME
    icon of calendar 1994-07-01 ~ 2000-09-29
    IIF 23 - Secretary → ME
  • 7
    PARKER BATH 1993 LIMITED - 1998-06-23
    PARKER BATH COMPANY LIMITED - 1998-03-31
    PARKER BATH DEVELOPMENTS LIMITED - 1993-02-09
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2000-09-29
    IIF 10 - Director → ME
    icon of calendar 1999-06-11 ~ 2000-09-29
    IIF 19 - Secretary → ME
  • 8
    RJK WHEELCHAIRS LIMITED - 2003-03-17
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2017-06-21
    IIF 8 - Director → ME
  • 9
    STOCKDALE ENGINEERING LIMITED - 1981-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 15 - Director → ME
    icon of calendar 1992-02-01 ~ 1994-04-30
    IIF 27 - Secretary → ME
  • 10
    IMCO (52011) LIMITED - 2011-08-02
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2017-06-21
    IIF 9 - Director → ME
    icon of calendar 2011-08-01 ~ 2017-06-21
    IIF 18 - Secretary → ME
  • 11
    icon of address C/o Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2017-06-21
    IIF 3 - Director → ME
  • 12
    HANDICARE LIMITED - 2015-10-01
    MOVINGPEOPLE.NET UK LIMITED - 2007-12-27
    GREENGROVE LIMITED - 2001-04-20
    icon of address Thorns Road, Brierley Hill, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2017-06-21
    IIF 11 - Director → ME
  • 13
    PINCO 1871 LIMITED - 2003-04-24
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2017-06-21
    IIF 6 - Director → ME
    icon of calendar 2003-04-09 ~ 2017-06-21
    IIF 25 - Secretary → ME
  • 14
    PINCO 1069 LIMITED - 1998-06-23
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-05 ~ 2017-06-15
    IIF 5 - Director → ME
    icon of calendar 1998-06-05 ~ 2017-06-15
    IIF 24 - Secretary → ME
  • 15
    SIMON-HARTLEY LIMITED - 2001-11-12
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 17 - Director → ME
    icon of calendar ~ 1994-06-05
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.